BEN WALFORD
Total number of appointments 14, 12 active appointments
PADEL CENTRAL LIMITED
- Correspondence address
- CAVENDISH HOUSE 18 CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 0PJ
- Role ACTIVE
- Director
- Date of birth
- March 1979
- Appointed on
- 5 March 2021
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
PRESTBURY MANAGEMENT HOLDINGS LIMITED
- Correspondence address
- C/O Deloitte Llp 1 New Street Square, London, EC4A 3HQ
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 18 December 2020
AMALFI INVESTMENT PARTNERS LIMITED
- Correspondence address
- CAVENDISH HOUSE 18 CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 0PJ
- Role ACTIVE
- Director
- Date of birth
- March 1979
- Appointed on
- 23 October 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
SIR NEWCO 2 LIMITED
- Correspondence address
- CAVENDISH HOUSE 18 CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 0PJ
- Role ACTIVE
- Director
- Date of birth
- March 1979
- Appointed on
- 27 February 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
SIR MAPLE HOLDCO LIMITED
- Correspondence address
- CAVENDISH HOUSE 18 CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 0PJ
- Role ACTIVE
- Director
- Date of birth
- March 1979
- Appointed on
- 16 February 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
SIR HOTELS 2 LIMITED
- Correspondence address
- CAVENDISH HOUSE 18 CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 0PJ
- Role ACTIVE
- Director
- Date of birth
- March 1979
- Appointed on
- 14 February 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
SIR NEWCO LIMITED
- Correspondence address
- CAVENDISH HOUSE 18 CAVENDISH SQUARE, LONDON, UNITED KINGDOM, W1G 0PJ
- Role ACTIVE
- Director
- Date of birth
- March 1979
- Appointed on
- 14 February 2018
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
GLENWAL STA LIMITED
- Correspondence address
- Unit 6 2-20 Scrutton Street, London, United Kingdom, EC2A 4RJ
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 20 June 2017
Average house price in the postcode EC2A 4RJ £843,000
GLENWAL RESIDENTIAL PROPERTY INVESTMENT LIMITED
- Correspondence address
- Unit 6 2-20 Scrutton Street, London, United Kingdom, EC2A 4RJ
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 19 June 2017
Average house price in the postcode EC2A 4RJ £843,000
GLENWAL TECHNOLOGY INVESTMENTS LTD
- Correspondence address
- Unit 6 2-20 Scrutton Street, London, United Kingdom, EC2A 4RJ
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 30 May 2017
Average house price in the postcode EC2A 4RJ £843,000
OS GROWTH CO LTD
- Correspondence address
- Unit 6 2-20 Scrutton Street, London, United Kingdom, EC2A 4RJ
- Role ACTIVE
- director
- Date of birth
- March 1979
- Appointed on
- 2 April 2015
Average house price in the postcode EC2A 4RJ £843,000
HALL SCHOOL CHARITABLE TRUST(THE)
- Correspondence address
- 23 CROSSFIELD ROAD, LONDON, NW3 4NU
- Role ACTIVE
- Director
- Date of birth
- March 1979
- Appointed on
- 31 March 2012
- Nationality
- BRITISH
- Occupation
- PROPERTY MANAGEMENT
BM HOLDCO LIMITED
- Correspondence address
- K SHAH & CO BUCKINGHAM HOUSE EAST BUCKINGHAM PARAD, STANMORE, MIDDLESEX, ENGLAND, HA7 4EB
- Role RESIGNED
- Director
- Date of birth
- March 1979
- Appointed on
- 31 July 2017
- Resigned on
- 29 July 2019
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode HA7 4EB £1,777,000
PORTICO UK HOLDCO LIMITED
- Correspondence address
- 49 BIRCHWOOD ROAD, PETTS WOOD, ORPINGTON, ENGLAND, BR5 1NX
- Role RESIGNED
- Director
- Date of birth
- March 1979
- Appointed on
- 16 November 2015
- Resigned on
- 4 July 2017
- Nationality
- BRITISH
- Occupation
- CHARTERED SURVEYOR
Average house price in the postcode BR5 1NX £1,740,000