ANTHONY JOSEPH BROWNE

Total number of appointments 6, no active appointments


MUNITION DESTRUCTION TECHNOLOGIES LTD

Correspondence address
APARTMENT 7 70 RENFORTH STREET, LONDON, ENGLAND, SE16 7JZ
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
5 October 2006
Resigned on
5 September 2016
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode SE16 7JZ £725,000

CORDONS FARM ENGINEERING LTD

Correspondence address
FLAT 2 2 THEOBALDS ROAD, LONDON, UNITED KINGDOM, WC1X 8PN
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
14 July 2005
Resigned on
5 September 2016
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode WC1X 8PN £624,000

BWE MILLMEAD LIMITED

Correspondence address
FLAT 4 THE YORKSHIRE GREY, 256 THEOBALDS ROAD, LONDON, UNITED KINGDOM, WC1X 8PN
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
30 October 2003
Resigned on
5 September 2016
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode WC1X 8PN £624,000

BWE DEVELOPMENT LIMITED

Correspondence address
2A THEOBALDS ROAD, LONDON, UNITED KINGDOM, WC1X 8PN
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
23 May 2003
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode WC1X 8PN £624,000

BELMONT PARK MANAGEMENT COMPANY LIMITED

Correspondence address
256 EDGWARE ROAD, LONDON, W2 1DS
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
21 January 2003
Resigned on
14 August 2012
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode W2 1DS £155,000

WILLOUGHBY'S CONSOLIDATED PUBLIC LIMITED COMPANY

Correspondence address
COTTAGE 3 HIGH CROSS PARK, FRAMFIELD, UCKFIELD, EAST SUSSEX, TN22 5QU
Role RESIGNED
Director
Date of birth
December 1958
Appointed on
9 October 1998
Resigned on
31 January 2002
Nationality
BRITISH
Occupation
CHARTERED ARCHITECT