BENJAMIN GEORGE ANKER DAVID

Total number of appointments 44, 34 active appointments

PROJECT QUAD LIMITED

Correspondence address
C/O CPC LONDON 48 DOVER STREET, LONDON, W1S 4NX
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
21 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CITYHARBOUR MANAGEMENT COMPANY LIMITED

Correspondence address
35 Great St. Helen's, London, London, United Kingdom, EC3A 6AP
Role ACTIVE
director
Date of birth
September 1977
Appointed on
17 June 2019
Resigned on
17 January 2023
Nationality
British
Occupation
None

JH PARKHOUSE LIMITED

Correspondence address
48 DOVER STREET, LONDON, ENGLAND, W1S 4FF
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
19 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 4FF £1,728,000

ORLANDIS IHH LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, ENGLAND, EC2N 2AX
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
13 December 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2N 2AX £274,000

ORLANDIS GOOSE LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
September 1977
Appointed on
23 November 2018
Resigned on
1 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2N 2AX £274,000

ORLANDIS RERH LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
September 1977
Appointed on
23 November 2018
Resigned on
1 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2N 2AX £274,000

JH MILLBROOK LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
September 1977
Appointed on
22 October 2018
Resigned on
5 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2N 2AX £274,000

80 HOLLAND PARK MANAGEMENT LIMITED

Correspondence address
C/O Rendall And Rittner Limited 13b St. George Wharf, London, England, SW8 2LE
Role ACTIVE
director
Date of birth
September 1977
Appointed on
26 September 2018
Resigned on
10 May 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SW8 2LE £794,000

SOLOMONS PASSAGE LTD

Correspondence address
Manderley South Park, South Godstone, United Kingdom, RH9 8LF
Role ACTIVE
director
Date of birth
September 1977
Appointed on
15 August 2018
Resigned on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode RH9 8LF £1,251,000

ORLANDIS LGH LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
September 1977
Appointed on
26 July 2018
Resigned on
1 June 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2N 2AX £274,000

JH MILLBROOK HOLDING COMPANY LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
September 1977
Appointed on
25 July 2018
Resigned on
5 December 2022
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC2N 2AX £274,000

OCH 1 LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
September 1977
Appointed on
7 June 2018
Resigned on
1 June 2023
Nationality
British
Occupation
Chartered Surveyor

Average house price in the postcode EC2N 2AX £274,000

ORLANDIS DAH LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, ENGLAND, EC2N 2AX
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
21 May 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2N 2AX £274,000

FORTWELL LOANS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
September 1977
Appointed on
1 February 2018
Resigned on
1 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

GOOSE (GUERNSEY) LIMITED

Correspondence address
39 Sloane Street, London, United Kingdom, SW1X 9LP
Role ACTIVE
director
Date of birth
September 1977
Appointed on
1 February 2018
Resigned on
1 June 2023
Nationality
British
Occupation
None

Average house price in the postcode SW1X 9LP £2,354,000

OMNI CAPITAL ONE (GUERNSEY) LIMITED

Correspondence address
39 SLOANE STREET, LONDON, UNITED KINGDOM, SW1X 9LP
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1X 9LP £2,354,000

CPC GROUP LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, ENGLAND, EC2N 2AX
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AX £274,000

OAKSIX HOLDINGS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
September 1977
Appointed on
1 February 2018
Resigned on
1 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

HNW LOANS LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, ENGLAND, EC2N 2AX
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AX £274,000

DEVELOPMENT LOANS LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
September 1977
Appointed on
1 February 2018
Resigned on
1 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

CPC TREASURY HOLDINGS LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, ENGLAND, EC2N 2AX
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2N 2AX £274,000

CMCL GENERAL PARTNER LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, ENGLAND, EC2N 2AX
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AX £274,000

CPC LONDON LIMITED

Correspondence address
1 Bartholomew Lane, London, England, EC2N 2AX
Role ACTIVE
director
Date of birth
September 1977
Appointed on
2 November 2017
Resigned on
1 June 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC2N 2AX £274,000

OCA MANAGEMENT LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, ENGLAND, EC2N 2AX
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AX £274,000

ORLANDIS CAPITAL HOLDINGS LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, ENGLAND, EC2N 2AX
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AX £274,000

OCI MANAGEMENT LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, ENGLAND, EC2N 2AX
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2N 2AX £274,000

ORLANDIS JHH LIMITED

Correspondence address
1 BARTHOLOMEW LANE, LONDON, ENGLAND, EC2N 2AX
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
10 August 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2N 2AX £274,000

HOLLAND PARK VILLAS LIMITED

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
25 November 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BEAUMONT MEWS LIMITED

Correspondence address
39 SLOANE STREET, LONDON, ENGLAND, SW1X 9LP
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
10 August 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1X 9LP £2,354,000

6MS ALBERT LIMITED

Correspondence address
39 SLOANE STREET, LONDON, ENGLAND, SW1X 9LP
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
10 August 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1X 9LP £2,354,000

2 CHESTER GATE LIMITED

Correspondence address
39 SLOANE STREET, LONDON, ENGLAND, SW1X 9LP
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
10 August 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1X 9LP £2,354,000

1 CHESTER GATE LIMITED

Correspondence address
39 SLOANE STREET, LONDON, ENGLAND, SW1X 9LP
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
10 August 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1X 9LP £2,354,000

RUTLAND HOUSE LONDON LIMITED

Correspondence address
39 SLOANE STREET, LONDON, ENGLAND, SW1X 9LP
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
10 August 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1X 9LP £2,354,000

CPC HELIX LTD

Correspondence address
1 BARTHOLOMEW LANE, LONDON, ENGLAND, EC2N 2AX
Role ACTIVE
Director
Date of birth
September 1977
Appointed on
10 August 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode EC2N 2AX £274,000


WEST DRAYTON DEVELOPMENTS LIMITED

Correspondence address
35 GREAT ST. HELEN'S, LONDON, UNITED KINGDOM, EC3A 6AP
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
14 December 2018
Resigned on
2 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

CPC CAPITAL LIMITED

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role
Director
Date of birth
September 1977
Appointed on
1 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

CPC TREASURY HOLDINGS LIMITED

Correspondence address
3RD FLOOR 39 SLOANE STREET, LONDON, UNITED KINGDOM, SW1X 9LP
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
1 February 2018
Resigned on
3 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 9LP £2,354,000

OMNI CAPITAL PARTNERS LIMITED

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role
Director
Date of birth
September 1977
Appointed on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

CPC LONDON STUDIO LIMITED

Correspondence address
35 GREAT ST. HELEN'S, LONDON, ENGLAND, EC3A 6AP
Role
Director
Date of birth
September 1977
Appointed on
2 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

CHESHUNT LAKESIDE DEVELOPMENTS LIMITED

Correspondence address
BURNHAM YARD LONDON END, BEACONSFIELD, ENGLAND, HP9 2JH
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
12 August 2016
Resigned on
28 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HP9 2JH £768,000

55 - 57 PONT STREET (RESIDENT) LIMITED

Correspondence address
3RD FLOOR 39 SLOANE STREET, LONDON, UNITED KINGDOM, SW1X 9LP
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
10 August 2016
Resigned on
13 November 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1X 9LP £2,354,000

HIGH WYCOMBE DEVELOPMENTS LIMITED

Correspondence address
DECIMAL PLACE CHILTERN AVENUE, AMERSHAM, BUCKINGHAMSHIRE, UNITED KINGDOM, HP6 5FG
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
24 December 2014
Resigned on
30 March 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode HP6 5FG £16,099,000

CPC HELIX LTD

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, ENGLAND, KT10 9AD
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
19 December 2014
Resigned on
31 March 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT10 9AD £584,000

PROJECT HELIX HOLDCO LTD

Correspondence address
THAMES HOUSE PORTSMOUTH ROAD, ESHER, ENGLAND, KT10 9AD
Role RESIGNED
Director
Date of birth
September 1977
Appointed on
19 December 2014
Resigned on
30 March 2015
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode KT10 9AD £584,000