Alan Ralston ADAMSON
Total number of appointments 83, 50 active appointments
CALLING FOR CREATIVITY LIMITED
- Correspondence address
- Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 11 July 2023
Average house price in the postcode ME16 9NT £671,000
UNCOMMON CREATIVE STUDIO HOLDING LIMITED
- Correspondence address
- Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 11 July 2023
Average house price in the postcode ME16 9NT £671,000
UNCOMMON CREATIVE STUDIO LIMITED
- Correspondence address
- Unit H Unit H, Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 11 July 2023
Average house price in the postcode ME16 9NT £671,000
UNCOMMON EXPERIENCE STUDIO LIMITED
- Correspondence address
- Unit H Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 11 July 2023
Average house price in the postcode ME16 9NT £671,000
COMMON INTEREST GROUP LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 June 2023
Average house price in the postcode ME16 9NT £671,000
THE INVIQA GROUP LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 18 February 2022
Average house price in the postcode ME16 9NT £671,000
INVIQA UK LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 18 February 2022
Average house price in the postcode ME16 9NT £671,000
CENTENARY HOLDINGS LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 14 February 2022
Average house price in the postcode ME16 9NT £671,000
PROSE ON PIXELS HOLDINGS LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, United Kingdom, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 22 February 2021
- Resigned on
- 17 November 2023
Average house price in the postcode ME16 9NT £671,000
RSMB LIMITED
- Correspondence address
- Havas London, The Hkx Building, 3, Pancras Square, London, England, N1C 4AG
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 23 June 2020
Average house price in the postcode N1C 4AG £4,836,000
YATTERBOX LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 28 February 2020
- Resigned on
- 24 August 2023
Average house price in the postcode ME16 9NT £671,000
WESTBOURNE COMMS COMPANY LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 28 February 2020
- Resigned on
- 24 August 2023
Average house price in the postcode ME16 9NT £671,000
CICERO ONLINE LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 28 February 2020
Average house price in the postcode ME16 9NT £671,000
CICERO CONSULTING LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 28 February 2020
- Resigned on
- 11 July 2025
Average house price in the postcode ME16 9NT £671,000
GATE ONE LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 6 December 2019
- Resigned on
- 14 September 2023
Average house price in the postcode ME16 9NT £671,000
CLICKSCO DIGITAL (UK) LIMITED
- Correspondence address
- 3rd Floor, Sutton Yard, 65 Goswell Road, London, England, EC1V 7EN
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 14 October 2019
- Resigned on
- 15 March 2024
ALL RESPONSE MEDIA LIMITED
- Correspondence address
- 65 Goswell Road, London, England, EC1V 7EN
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 8 January 2019
- Resigned on
- 27 February 2024
EKINO LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 19 September 2018
- Resigned on
- 27 March 2025
Average house price in the postcode ME16 9NT £671,000
HAVAS CX LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 19 September 2018
Average house price in the postcode ME16 9NT £671,000
GRAND UNION COMMUNICATIONS LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 19 September 2018
Average house price in the postcode ME16 9NT £671,000
BTRME LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 17 July 2018
Average house price in the postcode ME16 9NT £671,000
H ADVISORS LIMITED
- Correspondence address
- 3 Pancras Square, London, England, N1C 4AG
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 29 January 2018
Average house price in the postcode N1C 4AG £4,836,000
HAVAS SHARED SERVICES LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 January 2018
Average house price in the postcode ME16 9NT £671,000
ONE GREEN BEAN LONDON LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 January 2018
Average house price in the postcode ME16 9NT £671,000
CONRAN DESIGN GROUP LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 January 2018
Average house price in the postcode ME16 9NT £671,000
HAVAS ENTERTAINMENT LIMITED
- Correspondence address
- Havas House Hermitage Lane, Maidstone, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 January 2018
- Resigned on
- 6 November 2020
Average house price in the postcode ME16 9NT £671,000
ARENA MEDIA LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 January 2018
Average house price in the postcode ME16 9NT £671,000
THE MAITLAND CONSULTANCY LIMITED
- Correspondence address
- 3 Pancras Square, London, England, N1C 4AG
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 January 2018
Average house price in the postcode N1C 4AG £4,836,000
ORGANIC MARKETING LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 January 2018
Average house price in the postcode ME16 9NT £671,000
HAVAS E GROUP LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 January 2018
Average house price in the postcode ME16 9NT £671,000
TARGET LIVE LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 January 2018
Average house price in the postcode ME16 9NT £671,000
SUPERHERO SCREEN LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 January 2018
Average house price in the postcode ME16 9NT £671,000
MAITLAND POLITICAL LIMITED
- Correspondence address
- 13 King's Boulevard, London, England, N1C 4BU
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 January 2018
- Resigned on
- 23 August 2023
HAVAS UK LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 January 2018
Average house price in the postcode ME16 9NT £671,000
HAVAS PR UK LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 January 2018
Average house price in the postcode ME16 9NT £671,000
HAVAS HOLDINGS LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 January 2018
Average house price in the postcode ME16 9NT £671,000
HAVAS HELIA LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 January 2018
Average house price in the postcode ME16 9NT £671,000
HAVAS EHS DISCOVERY LIMITED
- Correspondence address
- Phoenix Way, Cirencester, Glos, GL7 1RY
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 January 2018
Average house price in the postcode GL7 1RY £153,000
EWDB LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 January 2018
Average house price in the postcode ME16 9NT £671,000
COOLER KING LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 January 2018
Average house price in the postcode ME16 9NT £671,000
HAVAS FINANCIAL COMMUNICATIONS LIMITED
- Correspondence address
- 3 Pancras Square, London, England, N1C 4AG
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 January 2018
Average house price in the postcode N1C 4AG £4,836,000
45-51 WHITFIELD LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 9 January 2018
Average house price in the postcode ME16 9NT £671,000
HAVAS WORLDWIDE LONDON LIMITED
- Correspondence address
- Havas House Hermitage Court, Hermitage Lane, Maidstone, Kent, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 1 January 2018
Average house price in the postcode ME16 9NT £671,000
HAVAS PLAY LIMITED
- Correspondence address
- Havas Village London 3 Pancras Square, London, England, N1C 4AG
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 18 December 2017
- Resigned on
- 14 September 2023
Average house price in the postcode N1C 4AG £4,836,000
HAVAS MEDIA LIMITED
- Correspondence address
- Havas House Hermitage Lane, Maidstone, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 18 December 2017
- Resigned on
- 6 November 2020
Average house price in the postcode ME16 9NT £671,000
SPORTS MEDIA DORMANT LIMITED
- Correspondence address
- The Hkx Building Three Pancras Square, London, England, N1C 4AG
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 18 December 2017
- Resigned on
- 10 June 2024
Average house price in the postcode N1C 4AG £4,836,000
CAKE GROUP LIMITED
- Correspondence address
- The Hkx Building Three Pancras Square, London, England, N1C 4AG
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 18 December 2017
Average house price in the postcode N1C 4AG £4,836,000
FORWARD 1 UK LTD
- Correspondence address
- Havas House Hermitage Lane, Maidstone, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 18 December 2017
- Resigned on
- 6 November 2020
Average house price in the postcode ME16 9NT £671,000
ARENA MEDIA HOLDINGS LIMITED
- Correspondence address
- Havas House Hermitage Lane, Maidstone, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 18 December 2017
- Resigned on
- 6 November 2020
Average house price in the postcode ME16 9NT £671,000
ELISA INTERACTIVE LTD
- Correspondence address
- Havas House Hermitage Lane, Maidstone, England, ME16 9NT
- Role ACTIVE
- director
- Date of birth
- April 1966
- Appointed on
- 23 November 2017
- Resigned on
- 6 November 2020
Average house price in the postcode ME16 9NT £671,000
CARBON (AI) LIMITED
- Correspondence address
- 5th Floor, 16-26 Albert Road, Middlesbrough, England, TS1 1PR
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 14 October 2019
- Resigned on
- 31 March 2020
TELEBINGO LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
GREY LONDON LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
GREY MIDLANDS LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
THE BRAND FUTURES CONSULTANCY LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
TWW GROUP LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
GREY NETWORK LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
GREY NORTH LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
GREY GROUP SERVICES LIMITED
- Correspondence address
- 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
GREY GB LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
GREY EUROPE LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
GREY DIRECT LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
EUROCLEARING LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
CREATIVE STRATEGY LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
BEAUMONT-BENNETT LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
ART COMPANY (CREATIVE SERVICES) LIMITED(THE)
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
GREY INTERACTIVE EUROPE LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
GREY ENTERTAINMENT AND MEDIA LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
GREY TECHNOLOGY SERVICES LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
GREYCOM LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
HILTON ADVERTISING LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
MELLORS REAY & PARTNERS LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
MIND OVER MEDIA LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
MODULE COMMUNICATIONS GROUP LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
MOONRAID LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
RWG LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
GREY LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
GREY PTK ADVERTISING LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
GREY WORLDWIDE LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
GREY NT LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 8 November 2012
- Resigned on
- 28 November 2014
GREY ADVERTISING LIMITED
- Correspondence address
- The Johnson Building, 77 Hatton Garden, London, EC1N 8JS
- Role RESIGNED
- director
- Date of birth
- April 1966
- Appointed on
- 14 May 2012
- Resigned on
- 28 November 2014
GREEN SQUARE INVESTMENTS LLP
- Correspondence address
- Digges Barn Out Elmstead Lane, Barham, Canterbury, Kent, CT4 6PH
- Role RESIGNED
- llp-designated-member
- Date of birth
- April 1966
- Appointed on
- 18 September 2008
- Resigned on
- 10 September 2010
Average house price in the postcode CT4 6PH £900,000
GREEN SQUARE PARTNERS LLP
- Correspondence address
- Digges Barn Out Elmstead Lane, Barham, Canterbury, Kent, CT4 6PH
- Role RESIGNED
- llp-designated-member
- Date of birth
- April 1966
- Appointed on
- 10 September 2008
- Resigned on
- 10 September 2010
Average house price in the postcode CT4 6PH £900,000