ANTHONY JAMES THOMAS

Total number of appointments 73, 12 active appointments

PABULUM PUBS LIMITED

Correspondence address
6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
4 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AUGUSTA PUB COMPANY LIMITED

Correspondence address
6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, ENGLAND, EC3R 6HD
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
5 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EMD WALTHAMSTOW LLP

Correspondence address
77 MALHAM ROAD, (ANTIC LONDON), LONDON, ENGLAND, SE23 1AH
Role ACTIVE
LLPDMEM
Date of birth
June 1970
Appointed on
15 April 2019
Nationality
BRITISH

Average house price in the postcode SE23 1AH £3,343,000

STANSTEAD ROAD LLP

Correspondence address
77 MALHAM ROAD, LONDON, ENGLAND, SE23 1AH
Role ACTIVE
LLPDMEM
Date of birth
June 1970
Appointed on
23 January 2019
Nationality
BRITISH

Average house price in the postcode SE23 1AH £3,343,000

DARKSHINE LIMITED

Correspondence address
77 MALHAM ROAD, LONDON, ENGLAND, SE23 1AH
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
20 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE23 1AH £3,343,000

HOLTE NORTH LIMITED

Correspondence address
77 MALHAM ROAD, LONDON, UNITED KINGDOM, SE23 1AH
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
17 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE23 1AH £3,343,000

FRESH SHAPE LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, SE22 8EW
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
13 November 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE22 8EW £452,000

CHEQUERS WALTHAMSTOW LIMITED

Correspondence address
77 MALHAM ROAD, FOREST HILL, LONDON, GREATER LONDON, UNITED KINGDOM, SE23 1AH
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
13 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE23 1AH £3,343,000

PROVENANCE PUB LIMITED

Correspondence address
77 MALHAM ROAD, FOREST HILL, LONDON, GREATER LONDON, UNITED KINGDOM, SE23 1AH
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
13 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE23 1AH £3,343,000

ANTIC BREWING LIMITED

Correspondence address
77 MALHAM ROAD, FOREST HILL, LONDON, GREATER LONDON, UNITED KINGDOM, SE23 1AH
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
13 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE23 1AH £3,343,000

MARIGOLD SPRING LIMITED

Correspondence address
77 MALHAM ROAD, FOREST HILL, LONDON, GREATER LONDON, UNITED KINGDOM, SE23 1AH
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
13 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE23 1AH £3,343,000

REDOLENT LIMITED

Correspondence address
77 MALHAM ROAD, FOREST HILL, LONDON, GREATER LONDON, UNITED KINGDOM, SE23 1AH
Role ACTIVE
Director
Date of birth
June 1970
Appointed on
13 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE23 1AH £3,343,000


MARIGOLD SPRING LIMITED

Correspondence address
77 MALHAM ROAD, FOREST HILL, LONDON, UK, SE23 1AH
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
12 July 2016
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE23 1AH £3,343,000

REDOLENT LIMITED

Correspondence address
77 MALHAM ROAD, FOREST HILL, LONDON, UK, SE23 1AH
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
12 July 2016
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE23 1AH £3,343,000

WESTONIAN LIMITED

Correspondence address
77 MALHAM ROAD, FOREST HILL, LONDON, UK, SE23 1AH
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 July 2016
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE23 1AH £3,343,000

DEEP LIGHT LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, UNITED KINGDOM, SE22 8EW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
19 May 2016
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE22 8EW £452,000

WESTONIAN LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, UK, SE22 8EW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
19 May 2016
Resigned on
11 July 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE22 8EW £452,000

HUMDRUM LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, UK, SE22 8EW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
19 May 2016
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE22 8EW £452,000

REDOLENT LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DUNICH, LONDON, UK, SE22 8EW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
19 May 2016
Resigned on
12 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE22 8EW £452,000

PROVENANCE PUB LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, UK, SE22 8EW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
19 May 2016
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE22 8EW £452,000

CHEQUERS WALTHAMSTOW LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, UK, SE22 8EW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
19 May 2016
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE22 8EW £452,000

DARKSHINE LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, UK, SE22 8EW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
19 May 2016
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE22 8EW £452,000

MARIGOLD SPRING LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, UK, SE22 8EW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
19 May 2016
Resigned on
12 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE22 8EW £452,000

ANTIC BREWING LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, UK, SE22 8EW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
19 May 2016
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE22 8EW £452,000

HUMDRUM LIMITED

Correspondence address
1 1 LORDSHIP LANE, EAST DULWICH, LONDON, PLEASE SELECT, UNITED KINGDOM, SE22 8EW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
15 April 2016
Resigned on
15 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE22 8EW £452,000

SPARKLE DUST LIMITED

Correspondence address
1 LORDSHIP LANE, LONDON, ENGLAND, SE22 8EW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
15 April 2016
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE22 8EW £452,000

WALWORTH HOUSE PUB LIMITED

Correspondence address
1 LORDSHIP LANE, LONDON, ENGLAND, SE22 8EW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
14 March 2016
Resigned on
21 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE22 8EW £452,000

WESTONIAN LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, UK, SE22 8EW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 November 2015
Resigned on
13 November 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE22 8EW £452,000

WESTONIAN LIMITED

Correspondence address
77 MALHAM ROAD, FOREST HILL, LONDON, GREATER, UNITED KINGDOM, SE23 1AH
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 November 2015
Resigned on
24 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE23 1AH £3,343,000

DEEP LIGHT LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWHICH, LONDON, SE22 8EW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 November 2015
Resigned on
13 November 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE22 8EW £452,000

DEEP LIGHT LIMITED

Correspondence address
77 MALHAM ROAD, FOREST HILL, LONDON, GREATER LONDON, UNITED KINGDOM, SE23 1AH
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 November 2015
Resigned on
24 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE23 1AH £3,343,000

DARKSHINE LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWHICH, LONDON, UK, SE22 8EW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 November 2015
Resigned on
13 November 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE22 8EW £452,000

DARKSHINE LIMITED

Correspondence address
77 77 MALHAM, FOREST HILL, LONDON, GREATER LONDON, UNITED KINGDOM, SE23 1AH
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 November 2015
Resigned on
24 April 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE23 1AH £3,343,000

PUBOLA LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWHICH, LONDON, UK, SE22 8EW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 November 2015
Resigned on
9 May 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE22 8EW £452,000

ANTELOPE HOLDINGS LIMITED

Correspondence address
77 MALHAM ROAD, FOREST HILL, LONDON, SE23 1AH
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 November 2015
Resigned on
6 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE23 1AH £3,343,000

CHEQUERS WALTHAMSTOW LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWHICH, LONDON, SE22 8EW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 November 2015
Resigned on
13 November 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE22 8EW £452,000

PROVENANCE PUB LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, SE22 8EW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 November 2015
Resigned on
13 November 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE22 8EW £452,000

ANTIC BREWING LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWHICH, LONDON, UK, SE22 8EW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 November 2015
Resigned on
13 November 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE22 8EW £452,000

MARIGOLD SPRING LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, UK, SE22 8EW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 November 2015
Resigned on
13 November 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE22 8EW £452,000

REDOLENT LIMITED

Correspondence address
1 LORDSHIP LANE, EAST DULWICH, LONDON, SE22 8EW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 November 2015
Resigned on
13 November 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE22 8EW £452,000

HUMDRUM LIMITED

Correspondence address
1 1 LORDSHIP LANE, LONDON, UNITED KINGDOM, SE22 8EW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 November 2015
Resigned on
15 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE22 8EW £452,000

HUMDRUM LIMITED

Correspondence address
101 STAVERTON, TROWBRIDGE, WILTSHIRE, BA14 6PE
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
13 November 2015
Resigned on
24 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BA14 6PE £437,000

BARING HALL PROPERTY LLP

Correspondence address
10 LOWER GROSVENOR PLACE, LONDON, UNITED KINGDOM, SW1W 0EN
Role RESIGNED
LLPDMEM
Date of birth
June 1970
Appointed on
26 June 2013
Resigned on
13 August 2013
Nationality
BRITISH

Average house price in the postcode SW1W 0EN £1,183,000

CHEQUERS WALTHAMSTOW LIMITED

Correspondence address
JUTE HOUSE 1 VALMAR WORKS, VALMAR ROAD, LONDON, UNITED KINGDOM, SE5 9NW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
23 November 2012
Resigned on
16 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

REDOLENT LIMITED

Correspondence address
JUTE HOUSE 1 VALMAR WORKS, LONDON, UK, SE5 9NW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
23 October 2012
Resigned on
16 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

MARIGOLD SPRING LIMITED

Correspondence address
JUTE HOUSE 1 VALMAR ROAD, LONDON, UK, SE5 9NW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
22 October 2012
Resigned on
16 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

ALPHONSUS ROAD LLP

Correspondence address
JUTE HOUSE 1 VALMAR WORKS, VALMAR ROAD, LONDON, SE5 9NW
Role RESIGNED
LLPDMEM
Date of birth
June 1970
Appointed on
1 October 2012
Resigned on
16 August 2013
Nationality
BRITISH

PROVENANCE PUB LIMITED

Correspondence address
JUTE HOUSE 1 VALMAR ROAD, LONDON, SE5 9NW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
12 July 2012
Resigned on
16 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

PABULUM PUBS LIMITED

Correspondence address
FLAT 12 LEONARD COURT, 68 WESTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 3UF
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
7 June 2012
Resigned on
19 August 2013
Nationality
BRITISH
Occupation
ENTREPENEUR

Average house price in the postcode W2 3UF £1,174,000

PRATTS AND PAYNE LLP

Correspondence address
FLAT 12 LEONARD COURT, 68 WESTBOURNE TERRACE, LONDON, UNITED KINGDOM, W2 3UF
Role RESIGNED
LLPDMEM
Date of birth
June 1970
Appointed on
18 May 2012
Resigned on
13 August 2013
Nationality
BRITISH

Average house price in the postcode W2 3UF £1,174,000

PUBOLA LIMITED

Correspondence address
JUTE HOUSE 1 VALMAR WORKS, LONDON, UK, SE5 9NW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
23 March 2012
Resigned on
16 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

GREMIO DE FENCHURCH LIMITED

Correspondence address
JUTE HOUSE 1 VALMAR ROAD, LONDON, SE5 9NW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
21 February 2012
Resigned on
19 August 2013
Nationality
BRITISH
Occupation
CONSULTANT

DALSTON LANE PROPERTY LLP

Correspondence address
10 LOWER GROSVENOR PLACE, LONDON, SW1W 0EN
Role RESIGNED
LLPDMEM
Date of birth
June 1970
Appointed on
30 January 2012
Resigned on
13 August 2013
Nationality
BRITISH

Average house price in the postcode SW1W 0EN £1,183,000

BANGLE LLP

Correspondence address
JUTE HOUSE 1 VALMAR WORKS, LONDON, UK, SE5 9NW
Role RESIGNED
LLPDMEM
Date of birth
June 1970
Appointed on
3 November 2011
Resigned on
16 August 2013
Nationality
BRITISH

GROSMONT LIMITED

Correspondence address
JUTE HOUSE VALMAR ROAD, CAMBERWELL, LONDON, UNITED KINGDOM, SE5 9NW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
18 April 2011
Resigned on
19 August 2013
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE OFFICER

LEYTONSTONE PUB LIMITED

Correspondence address
10 LOWER GROSVENOR PLACE, LONDON, UNITED KINGDOM, SW1W 0EN
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
22 September 2010
Resigned on
19 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 0EN £1,183,000

WALWORTH HOUSE LLP

Correspondence address
JUTE HOUSE 1 VALMAR WORKS, CAMBERWELL, LONDON, SE5 9NW
Role RESIGNED
LLPDMEM
Date of birth
June 1970
Appointed on
2 September 2010
Resigned on
13 August 2013
Nationality
BRITISH

EISON BUILD LTD

Correspondence address
JUTE HOUSE 1 VALMAR WORKS, CAMBERWELL, UNITED KINGDOM, SE5 9NW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
19 May 2010
Resigned on
21 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

STOCKERS LLP

Correspondence address
JUTE HOUSE 1 VALMAR WORKS, LONDON, SE5 9NW
Role RESIGNED
LLPDMEM
Date of birth
June 1970
Appointed on
21 January 2010
Resigned on
13 August 2013
Nationality
BRITISH

STANSTEAD ROAD LLP

Correspondence address
JUTE HOUSE 1 VALMAR WORKS, LONDON, SE5 9NW
Role RESIGNED
LLPDMEM
Date of birth
June 1970
Appointed on
24 December 2009
Resigned on
13 August 2013
Nationality
BRITISH

DOWNING PUB EIS ONE LIMITED

Correspondence address
JUTE HOUSE 1 VALMAR WORKS, LONDON, UNITED KINGDOM, SE5 9NW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
15 December 2009
Resigned on
19 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

THE HARMONY HERNE HILL LLP

Correspondence address
JUTE HOUSE 1 VALMAR WORKS, LONDON, SE5 9NW
Role RESIGNED
LLPDMEM
Date of birth
June 1970
Appointed on
10 December 2009
Resigned on
13 August 2013
Nationality
BRITISH

HB SP LLP

Correspondence address
5TH FLOOR, ERGON HOUSE HORSEFERRY ROAD, LONDON, UNITED KINGDOM, SW1P 2AL
Role RESIGNED
LLPMEM
Date of birth
June 1970
Appointed on
9 December 2009
Resigned on
13 August 2013
Nationality
BRITISH

HB SP LLP

Correspondence address
JUTE HOUSE 1 VALMAR ROAD, LONDON, SE5 9NW
Role RESIGNED
LLPDMEM
Date of birth
June 1970
Appointed on
9 December 2009
Resigned on
13 August 2013
Nationality
BRITISH

ANTIC BREWING LIMITED

Correspondence address
JUTE HOUSE 1 VALMAR WORKS, LONDON, UNITED KINGDOM, SE5 9NW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
11 November 2009
Resigned on
15 August 2013
Nationality
BRITISH
Occupation
NONE

ANTELOPE PUB LIMITED

Correspondence address
JUTE HOUSE 1 VALMAR WORKS, LONDON, UNITED KINGDOM, SE5 9NW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
3 November 2009
Resigned on
19 August 2013
Nationality
BRITISH
Occupation
NONE

INK TEA LIMITED

Correspondence address
FLAT 12 LEONARD COURT, 68 WESTBOURNE TERRACE, LONDON, W2 3UF
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
9 September 2009
Resigned on
19 August 2013
Nationality
BRITISH
Occupation
ENTREPENEUR

Average house price in the postcode W2 3UF £1,174,000

ATLANTIC DOGSTAR LIMITED

Correspondence address
FLAT 12 LEONARD COURT, 68 WESTBOURNE TERRACE, LONDON, W2 3UF
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
9 September 2009
Resigned on
19 August 2013
Nationality
BRITISH
Occupation
ENTREPENEUR

Average house price in the postcode W2 3UF £1,174,000

IODINE (WESTOW) LTD

Correspondence address
FLAT 12 LEONARD COURT, 68 WESTBOURNE TERRACE, LONDON, W2 3UF
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
9 September 2009
Resigned on
19 August 2013
Nationality
BRITISH
Occupation
ENTREPENEUR

Average house price in the postcode W2 3UF £1,174,000

SPARKLE DUST LIMITED

Correspondence address
JUTE HOUSE VALMAR TRADING ESTATE, VALMAR ROAD, LONDON, UNITED KINGDOM, SE5 9NW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
17 October 2006
Resigned on
16 August 2013
Nationality
BRITISH
Occupation
ENTREPENEUR

ANTELOPE HOLDINGS LIMITED

Correspondence address
JUTE HOUSE UNIT 1, VALMAR WORKS, LONDON, SE5 9NW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
29 September 2006
Resigned on
16 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

TBAC COLDHARBOUR LANE LTD

Correspondence address
JUTE HOUSE 1 VALMAR WORKS, LONDON, SE5 9NW
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
15 October 2004
Resigned on
16 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TBAC INVESTMENTS LIMITED

Correspondence address
FLAT 12 LEONARD COURT, 68 WESTBOURNE TERRACE, LONDON, W2 3UF
Role RESIGNED
Director
Date of birth
June 1970
Appointed on
16 October 2003
Resigned on
16 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W2 3UF £1,174,000