ANTHONY MARK WESTMORELAND

Total number of appointments 26, no active appointments


WILLSON INVESTMENT LIMITED

Correspondence address
ASCOT HOUSE 2 WOODBERRY GROVE, LONDON, N12 0FB
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 January 2016
Resigned on
1 January 2016
Nationality
BRITISH
Occupation
MANAGER

COBBINS LIMITED

Correspondence address
15 STOPHER HOUSE, WEBBER STREET, LONDON, SE1 0RE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
31 August 2015
Resigned on
30 September 2015
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE1 0RE £439,000

EUROPEAN SOLUTIONS & BUSINESS, LTD.

Correspondence address
SUITE 351, 10 GREAT RUSSELL STREET, LONDON, UNITED KINGDOM, WC1B 3BQ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 July 2015
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
MANAGER

SOMERTEX LTD

Correspondence address
15 STOPHER HOUSE, WEBBER STREET, LONDON, UNITED KINGDOM, SE1 0RE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
7 August 2013
Resigned on
11 August 2014
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE1 0RE £439,000

WESTROCK INDUSTRY LTD

Correspondence address
15 STOPHER HOUSE, WEBBER STREET, LONDON, UNITED KINGDOM, SE1 0RE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
8 February 2013
Resigned on
8 February 2015
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE1 0RE £439,000

COMMERCIAL RESULTS & ASSETS, LTD.

Correspondence address
90 VASSALL ROAD, LONDON, UNITED KINGDOM, SW9 6JA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 November 2012
Resigned on
8 January 2015
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SW9 6JA £865,000

JAVLIN LTD

Correspondence address
788-790 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW11 7TJ
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
13 September 2012
Resigned on
30 January 2013
Nationality
BRITISH
Occupation
MANAGER

FINSTAR INVESTMENTS LTD

Correspondence address
ASCOT HOUSE 2 WOODBERRY GROVE, LONDON, UNITED KINGDOM, N12 0FB
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 November 2011
Resigned on
24 October 2014
Nationality
BRITISH
Occupation
MANAGER

G-V EUROPE, LTD.

Correspondence address
15 STOPHER HOUSE, WEBBER STREET, LONDON, UNITED KINGDOM, SE1 0RE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
11 March 2011
Resigned on
19 March 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE1 0RE £439,000

DUTTON CHEMICALS LTD.

Correspondence address
15 STOPHER HOUSE, WEBBER STREET, LONDON, UNITED KINGDOM, SE1 0RE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
24 April 2009
Resigned on
2 April 2015
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE1 0RE £439,000

EUROPEAN COMMERCE & TRADE, LTD.

Correspondence address
15 STOPHER HOUSE, WEBBER STREET, LONDON, UNITED KINGDOM, SE1 0RE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 January 2009
Resigned on
15 December 2014
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE1 0RE £439,000

MICROWAVE COMPONENTS SOLUTIONS LIMITED

Correspondence address
15 STOPHER HOUSE, WEBBER STREET, LONDON, UNITED KINGDOM, SE1 0RE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
30 December 2008
Resigned on
18 December 2014
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE1 0RE £439,000

INOKMA ENTERPRISES LTD.

Correspondence address
15 STOPHER HOUSE, WEBBER STREET, LONDON, UNITED KINGDOM, SE1 0RE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
27 November 2008
Resigned on
10 November 2014
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE1 0RE £439,000

EUROPEAN SOLUTIONS & BUSINESS, LTD.

Correspondence address
15 STOPHER HOUSE, WEBBER STREET, LONDON, UNITED KINGDOM, SE1 0RE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
31 July 2008
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE1 0RE £439,000

TRADING OPERATIONS LIMITED

Correspondence address
15 STOPHER HOUSE, WEBBER STREET, LONDON, SE1 0RE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
14 February 2008
Resigned on
1 December 2014
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE1 0RE £439,000

GLOBAL TYRE COMPANY, LTD

Correspondence address
90 VASALL ROAD, LONDON, SW9 6JA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
2 October 2007
Resigned on
2 April 2015
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SW9 6JA £865,000

COMMERCIAL PROJECT & TRADE, LTD

Correspondence address
4TH FLOOR, LAWFORD HOUSE, ALBERT PLACE, LONDON, N3 1RL
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
18 April 2007
Resigned on
2 April 2015
Nationality
BRITISH
Occupation
MANAGER

TECHNIQUE SOLUTIONS LTD.

Correspondence address
4TH FLOOR, LAWFORD HOUSE, ALBERT PLACE, LONDON, N3 1RL
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
29 September 2006
Resigned on
1 September 2014
Nationality
BRITISH
Occupation
MANAGER

BRIGHTWELL ENGINEERING & TRADING LTD

Correspondence address
15 STOPHER HOUSE, WEBBER STREET, LONDON, SE1 0RE
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
26 June 2006
Resigned on
11 August 2014
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SE1 0RE £439,000

NORD ALLIANCE LIMITED

Correspondence address
4TH FLOOR, LAWFORD HOUSE ALBERT PLACE, LONDON, N3 1RL
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
10 April 2006
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
MANAGER

SB TRADELINE, LTD.

Correspondence address
90 VASALL ROAD, LONDON, SW9 6JA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
1 March 2006
Resigned on
2 April 2015
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SW9 6JA £865,000

ASKO TRANS & LEASING LTD

Correspondence address
4TH FLOOR, LAWFORD HOUSE, ALBERT PLACE, LONDON, N3 1RL
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
7 February 2006
Resigned on
2 February 2015
Nationality
BRITISH
Occupation
MANAGER

COMMERCIAL RESULTS & ASSETS, LTD.

Correspondence address
90 VASALL ROAD, LONDON, SW9 6JA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
5 January 2006
Resigned on
1 November 2012
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SW9 6JA £865,000

CALEFORT DEVELOPMENTS LIMITED

Correspondence address
4 LARCH GREEN, DOUGLAS BADER PARK, LONDON, NW9 5GL
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
9 February 2005
Resigned on
22 April 2009
Nationality
BRITISH
Occupation
MANAGER

TRANS-MANAGEMENT LIMITED

Correspondence address
90 VASALL ROAD, LONDON, SW9 6JA
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
15 January 2005
Resigned on
1 July 2015
Nationality
BRITISH
Occupation
MANAGER

Average house price in the postcode SW9 6JA £865,000

BELLANT INVESTMENT LTD

Correspondence address
4 LARCH GREEN, DOUGLAS BADER PARK, LONDON, NW9 5GL
Role RESIGNED
Director
Date of birth
October 1960
Appointed on
29 April 2004
Resigned on
28 September 2007
Nationality
BRITISH
Occupation
MANAGER