Anthony William, Dr HENFREY

Total number of appointments 36, 16 active appointments

OCTROI GROUP LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role ACTIVE
director
Date of birth
December 1944
Appointed on
3 August 2025
Resigned on
22 December 1999
Nationality
British
Occupation
Company Chairman

Average house price in the postcode SW8 1HD £1,341,000

CALLALY CASTLE MUSEUM WING MANAGEMENT COMPANY LIMITED

Correspondence address
Museum Wing 2-5 Callaly Castle, Callaly, Alnwick, Northumberland, NE66 4TA
Role ACTIVE
director
Date of birth
December 1944
Appointed on
10 October 2022
Nationality
British
Occupation
Retired Company Director

Average house price in the postcode NE66 4TA £651,000

CALLALY CASTLE GARDENS LIMITED

Correspondence address
7 The Vat House Regents Bridge Gardens, London, England, SW8 1HD
Role ACTIVE
director
Date of birth
December 1944
Appointed on
1 July 2022
Resigned on
24 June 2025
Nationality
British
Occupation
Retired Company Director

Average house price in the postcode SW8 1HD £1,341,000

THE NORTHSTAR FOUNDATION

Correspondence address
5th Floor Maybrook House 27-35 Grainger Street, Newcastle Upon Tyne, Tyne And Wear, NE1 5JE
Role ACTIVE
director
Date of birth
December 1944
Appointed on
12 May 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode NE1 5JE £1,116,000

PROJECT REVIVE LIMITED

Correspondence address
EXPRESS GROUP 398a Princesway North, Team Valley Trading Estate, Gateshead, NE11 0TU
Role ACTIVE
director
Date of birth
December 1944
Appointed on
8 October 2012
Resigned on
31 May 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode NE11 0TU £3,266,000

NSF HOLDINGS LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, England, SW8 1HD
Role ACTIVE
director
Date of birth
December 1944
Appointed on
1 April 2012
Nationality
British
Occupation
Consultant

Average house price in the postcode SW8 1HD £1,341,000

NSTAR FUND MANAGEMENT LIMITED

Correspondence address
5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, England, NE1 5JE
Role ACTIVE
director
Date of birth
December 1944
Appointed on
1 April 2012
Nationality
British
Occupation
Director

Average house price in the postcode NE1 5JE £1,116,000

NF HOLDINGS LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, United Kingdom, SW8 1HD
Role ACTIVE
director
Date of birth
December 1944
Appointed on
9 February 2012
Nationality
British
Occupation
Corporate Turnaround Practitioner

Average house price in the postcode SW8 1HD £1,341,000

INSTITUTE FOR TURNAROUND

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role ACTIVE
director
Date of birth
December 1944
Appointed on
13 September 2006
Resigned on
10 September 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1HD £1,341,000

GABRIELI

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role ACTIVE
director
Date of birth
December 1944
Appointed on
13 February 2006
Resigned on
4 October 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1HD £1,341,000

AMPHION INNOVATIONS UK LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role ACTIVE
director
Date of birth
December 1944
Appointed on
23 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1HD £1,341,000

TEXON INTERNATIONAL GROUP LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role ACTIVE
director
Date of birth
December 1944
Appointed on
8 February 2005
Resigned on
2 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode SW8 1HD £1,341,000

THE NORTHERN ROCK FOUNDATION

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role ACTIVE
director
Date of birth
December 1944
Appointed on
1 December 2003
Nationality
British
Occupation
Company Director And Consultan

Average house price in the postcode SW8 1HD £1,341,000

CAMLAW LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role ACTIVE
director
Date of birth
December 1944
Appointed on
21 April 1997
Resigned on
1 November 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1HD £1,341,000

AMPLEFLOW LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role ACTIVE
director
Date of birth
December 1944
Appointed on
31 May 1996
Resigned on
27 November 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1HD £1,341,000

POSTERN EXECUTIVE GROUP LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role ACTIVE
director
Date of birth
December 1944
Appointed on
6 July 1995
Resigned on
28 February 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1HD £1,341,000


NORTHSTAR VENTURES LIMITED

Correspondence address
5th Floor Maybrook House, 27-35 Grainger Street, Newcastle Upon Tyne, NE1 5JE
Role RESIGNED
director
Date of birth
December 1944
Appointed on
1 April 2012
Resigned on
20 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode NE1 5JE £1,116,000

NEL FUND MANAGERS LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, England, SW8 1HD
Role RESIGNED
director
Date of birth
December 1944
Appointed on
1 April 2012
Resigned on
9 March 2016
Nationality
British
Occupation
Consultant

Average house price in the postcode SW8 1HD £1,341,000

THE LITERARY & PHILOSOPHICAL SOCIETY OF NEWCASTLE UPON TYNE

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role RESIGNED
director
Date of birth
December 1944
Appointed on
20 April 2007
Resigned on
1 April 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1HD £1,341,000

MUSIC AT PAXTON

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role RESIGNED
director
Date of birth
December 1944
Appointed on
11 July 2006
Resigned on
1 June 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1HD £1,341,000

LYRACHEM LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role RESIGNED
director
Date of birth
December 1944
Appointed on
17 September 2004
Resigned on
7 October 2004
Nationality
British
Occupation
Turnaround Practitioner

Average house price in the postcode SW8 1HD £1,341,000

DOUGLAS EQUIPMENT LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role RESIGNED
director
Date of birth
December 1944
Appointed on
21 June 2000
Resigned on
30 April 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1HD £1,341,000

TRINITY DOUGLAS LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role RESIGNED
director
Date of birth
December 1944
Appointed on
29 March 2000
Resigned on
30 April 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1HD £1,341,000

DENNIS EAGLE LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role RESIGNED
director
Date of birth
December 1944
Appointed on
27 July 1999
Resigned on
30 April 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1HD £1,341,000

LEGG LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role RESIGNED
director
Date of birth
December 1944
Appointed on
1 October 1998
Resigned on
1 December 1998
Nationality
British
Occupation
Direcor

Average house price in the postcode SW8 1HD £1,341,000

BARNES TRUST TELEVISION LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role RESIGNED
director
Date of birth
December 1944
Appointed on
28 July 1998
Resigned on
26 February 1999
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1HD £1,341,000

THE PIZZA GALLERY LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role RESIGNED
director
Date of birth
December 1944
Appointed on
31 May 1996
Resigned on
27 November 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1HD £1,341,000

BRIGHTREASONS INTERNATIONAL LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role
director
Date of birth
December 1944
Appointed on
31 May 1996
Resigned on
27 November 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1HD £1,341,000

BELLA REALISATIONS 2 LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role RESIGNED
director
Date of birth
December 1944
Appointed on
31 May 1996
Resigned on
27 November 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1HD £1,341,000

CDG 3 LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role RESIGNED
director
Date of birth
December 1944
Appointed on
31 May 1996
Resigned on
27 November 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1HD £1,341,000

CDG 4 LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role RESIGNED
director
Date of birth
December 1944
Appointed on
31 May 1996
Resigned on
27 November 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1HD £1,341,000

PRIMA PASTA LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role RESIGNED
director
Date of birth
December 1944
Appointed on
31 May 1996
Resigned on
27 November 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1HD £1,341,000

BELLA REALISATIONS 1 LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role RESIGNED
director
Date of birth
December 1944
Appointed on
15 May 1996
Resigned on
27 November 1996
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1HD £1,341,000

SPITALFIELDS FESTIVAL LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role RESIGNED
director
Date of birth
December 1944
Appointed on
15 December 1995
Resigned on
19 October 2000
Nationality
British
Occupation
Director

Average house price in the postcode SW8 1HD £1,341,000

PAVILION SERVICES LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role RESIGNED
director
Date of birth
December 1944
Appointed on
14 November 1994
Resigned on
13 April 1995
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1HD £1,341,000

PAVILION SERVICES GROUP LIMITED

Correspondence address
7 The Vat House, Regents Bridge Gardens, London, SW8 1HD
Role RESIGNED
director
Date of birth
December 1944
Appointed on
8 July 1994
Resigned on
13 April 1995
Nationality
British
Occupation
Company Director

Average house price in the postcode SW8 1HD £1,341,000