Brian Thomas WADLOW

Total number of appointments 332, 116 active appointments

SCIENCEX TECHNOLOGY LIMITED

Correspondence address
34 South Hill Road, Gravesend, Kent, United Kingdom, DA12 1JX
Role ACTIVE
director
Date of birth
July 1935
Appointed on
2 June 2021
Resigned on
16 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode DA12 1JX £333,000

NODEL CONSULTING LIMITED

Correspondence address
34 South Hill Road, Gravesend, Kent, United Kingdom, DA12 1JX
Role ACTIVE
director
Date of birth
July 1935
Appointed on
1 December 2020
Resigned on
21 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode DA12 1JX £333,000

HIBITTALL LIMITED

Correspondence address
277 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8QF
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
3 October 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8QF £3,222,000

THE LONDON GUARANTEE CORPORATION LIMITED

Correspondence address
277 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8QF
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
12 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8QF £3,222,000

THE LONDON INTERVENTION CORPORATION LIMITED

Correspondence address
277 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8QF
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
12 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8QF £3,222,000

GREEN ENERGY ALLIANCE LIMITED

Correspondence address
277 Gray's Inn Road, London, United Kingdom, WC1X 8QF
Role ACTIVE
director
Date of birth
July 1935
Appointed on
30 July 2020
Resigned on
14 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8QF £3,222,000

SIMPLEX TECHNOLOGY LIMITED

Correspondence address
277 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8QF
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
30 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8QF £3,222,000

HIPPY HOPITTY LIMITED

Correspondence address
277 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8QF
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
30 July 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8QF £3,222,000

COMPANIES PLUS LIMITED

Correspondence address
34 South Hill Road, Gravesend, England, DA12 1JX
Role ACTIVE
director
Date of birth
July 1935
Appointed on
1 July 2020
Resigned on
22 April 2022
Nationality
British
Occupation
Business Consultant

Average house price in the postcode DA12 1JX £333,000

HIGHBURN TECHNOLOGY LIMITED

Correspondence address
102 LANGDALE HOUSE, 11 MARSHALSEA ROAD, LONDON, ENGLAND, SE1 1EN
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

ASIA AUTO ALLIANCE LIMITED

Correspondence address
34 South Hill Road, Gravesend, Kent, England, DA12 1JX
Role ACTIVE
director
Date of birth
July 1935
Appointed on
1 February 2019
Resigned on
28 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode DA12 1JX £333,000

HYDORE LIMITED

Correspondence address
102 LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, UNITED KINGDOM, SE1 1EN
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
7 January 2019
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

KALAMBAKA HOLDINGS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
1 May 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

KIDBROOKE LIMITED

Correspondence address
LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, ENGLAND, SE1 1EN
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
30 March 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

COMPANIES PLUS MNGT LIMITED

Correspondence address
102 LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, ENGLAND, SE1 1EN
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
30 March 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ADMAX PREMIUM LIMITED

Correspondence address
HOLLY HOUSE 220 NEW LONDON ROAD, CHELMSFORD, ENGLAND, CM2 9AE
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
30 March 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode CM2 9AE £567,000

BOWERSTONE CAPITAL LIMITED

Correspondence address
34 South Hill Road, Gravesend, Kent, United Kingdom, DA12 1JX
Role ACTIVE
director
Date of birth
July 1935
Appointed on
26 January 2018
Resigned on
29 April 2022
Nationality
British
Occupation
Business Consultant

Average house price in the postcode DA12 1JX £333,000

CORXAS INNS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 November 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

TALLY - HO MEDIA & MARKETING LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 November 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

CRAXLEY LIMITED

Correspondence address
102 LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, UNITED KINGDOM, SE1 1EN
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
28 June 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

HAVENGLEN LIMITED

Correspondence address
102 LANGDALE HOUSE, 11 MARSHALSEA ROAD, LONDON, ENGLAND, SE1 1EN
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
16 March 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

GLENTRIX LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
23 February 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

CHANCERY EXECUTOR AND TRUSTEE CORPORATION LLP

Correspondence address
102 LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, UNITED KINGDOM, SE1 1EN
Role ACTIVE
LLPDMEM
Date of birth
July 1935
Appointed on
25 October 2016
Nationality
BRITISH

PREMIER FORMATIONS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, ENGLAND, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
13 May 2016
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

MAHARET LIMITED

Correspondence address
SUITE 308 322 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 7PB
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
30 June 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ARMSCOR (UK) LIMITED

Correspondence address
SUITE 102, LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, ENGLAND, SE1 1EN
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
22 February 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

TOLLGATE SYSTEMS LIMITED

Correspondence address
102 Langdale House 11 Marshalsea Road, London, England, SE1 1EN
Role ACTIVE
director
Date of birth
July 1935
Appointed on
1 November 2013
Resigned on
17 July 2023
Nationality
British
Occupation
Business Consultant

FINAGEST LIMITED

Correspondence address
34 South Hill Road, Gravesend, Kent, United Kingdom, DA12 1JX
Role ACTIVE
director
Date of birth
July 1935
Appointed on
3 September 2013
Resigned on
29 April 2022
Nationality
British
Occupation
Business Consultant

Average house price in the postcode DA12 1JX £333,000

HODOR LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
22 February 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

LEGAL CONSULTING LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, ENGLAND, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
24 December 2012
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

BLOOMSBURY DIRECTORS LIMITED

Correspondence address
102 LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, UNITED KINGDOM, SE1 1EN
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
1 January 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

BLOOMSBURY SECRETARIES LIMITED

Correspondence address
102 LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, ENGLAND, SE1 1EN
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
1 January 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SUPER TECHNOLOGY LIMITED

Correspondence address
SUITE 102, LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, ENGLAND, SE1 1EN
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
1 December 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SPACE IT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
1 October 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

CREATIVE HAIR & BEAUTY LIMITED

Correspondence address
SUITE 102, LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, ENGLAND, SE1 1EN
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
1 October 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

OIL AND GAS CORPORATION LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
9 August 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

DEPENDABLE IMPORT/EXPORT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
5 July 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

ADRIA BANK CORPORATION LIMITED

Correspondence address
102 LANGDALE HOUSE, 11 MARSHALSEA ROAD, LONDON, UNITED KINGDOM, SE1 1EN
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
26 June 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

KREDITNACIONAL PRIVAT LIMITED

Correspondence address
102 LANGDALE HOUSE, 11 MARSHALSEA ROAD, LONDON, UNITED KINGDOM, SE1 1EN
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
1 June 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CHELSEA BLUE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 April 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

HYBRIDGE COMMUNICATION LIMITED

Correspondence address
102 LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, ENGLAND, SE1 1EN
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
1 April 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CHAMBERS NOMINEES LIMITED

Correspondence address
102 LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, ENGLAND, SE1 1EN
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
1 April 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

SECRETARIES LIMITED

Correspondence address
102 LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, ENGLAND, SE1 1EN
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
1 April 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

VAUDEVILLE LIMITED

Correspondence address
SUITE 102, LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, ENGLAND, SE1 1EN
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
1 February 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

EUROSPACE MANAGEMENT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 January 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

MILTHORPE DESIGNS LIMITED

Correspondence address
102 LANGDALE HOUSE, 11 MARSHALSEA ROAD, LONDON, UNITED KINGDOM, SE1 1EN
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
1 January 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

GLOSTER GROUP LIMITED

Correspondence address
29 GREAT GUILDFORD STREET, LONDON, ENGLAND, SE1 0ES
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
23 December 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 0ES £1,430,000

OPENSHAW COMPUTER SERVICES LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
9 December 2010
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

FAIRBRAE CONSTRUCTIONS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
9 December 2010
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

FITZJOHN DESIGNS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
9 December 2010
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

ODINBURG IMPEX LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
1 August 2010
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

ASTRID ADMINISTRATION LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
1 August 2010
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

ASTROLITE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
1 August 2010
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

SKYTRADE SOLUTIONS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
1 August 2010
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

WESTEND MERCHANTS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
1 August 2010
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

RIBAMELLE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
16 May 2010
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

SUPER BLUES LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
3 May 2010
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

BROADBAND IT. LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
24 February 2010
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

PROFESSIONAL BUILDERS (UK) LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
1 February 2010
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

COOMBELEA LIMITED

Correspondence address
102 Langdale House, 11 Marshalsea Road, London, United Kingdom, SE1 1EN
Role ACTIVE
director
Date of birth
July 1935
Appointed on
18 January 2010
Resigned on
9 December 2022
Nationality
British
Occupation
Managing Director

DEMAFIELD LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
31 October 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DA12 1JX £333,000

SOUTH HARROW IT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

MEKARE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

SWIFT BUILDERS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

IMPLYX LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

SERJEANT'S INN CHAMBERS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

YAREWOOD LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

TALTOS BUILDERS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

BEACHLEAF LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

WOBCAN LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

EASTBANK BUSINESS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

ELENAX CONSTRUCTION LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

BOUDICCA LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

A K LAW LTD

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

GEARGATE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

MONEYBANK LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

SEABAY IT SERVICES LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

COMPANIES PLUS MANAGEMENT SERVICES LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

SHOGUN ENGINEERING LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

ENVIROTECH DESIGNS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

GOLD & SILVER LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

KUANGO LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

CHAPLE SERVICES LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

SOMERWAY RESTAURANTS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

THE GLOBAL DILIGIZER LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

GRANGECOVE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

HAVENCARE IMPORT/EXPORT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

CASTLEACRE HOMES LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

SCANDINAVIAN FINANCIAL CAPITAL LTD

Correspondence address
34 South Hill Road, Gravesend, Kent, DA12 1JX
Role ACTIVE
director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
22 November 2023
Nationality
British
Occupation
Business Consultant

Average house price in the postcode DA12 1JX £333,000

ABCHURCH DESIGNS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

LIONS GENERATE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

MALD LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

CREME CARAMEL LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

MRS MIGGINS PIE SHOP LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

ZUKY IMPORT/EXPORT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

HAVENCALL LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

RIBBLEBROOK LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

HOUSEBANK SERVICES LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

CLIPPEER ENGINERING CO LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

HISTORIC PROPERTY COMPANY LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

HOLMESDALE LEISURE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

OXIYE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

OXGUILD LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

OILCAT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

INTERNATIONAL UNIVERSAL INVESTIGATORS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

BOBANCE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

PROPER CONSTRUCTION COMPANY LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

PROPER BUILDING COMPANY LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 August 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

BLOOMSBURY GROUP HOLDINGS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
1 April 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

OPENMARK LIMITED

Correspondence address
34 South Hill Road, Gravesend, Kent, DA12 1JX
Role ACTIVE
director
Date of birth
July 1935
Appointed on
2 October 2007
Resigned on
25 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode DA12 1JX £333,000

HARRIMAN LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
1 December 2006
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

CABOLLA LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
1 December 2006
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

BLOOMSBURY TRUSTEE COMPANY LIMITED

Correspondence address
34 South Hill Road, Gravesend, Kent, DA12 1JX
Role ACTIVE
director
Date of birth
July 1935
Appointed on
1 April 2004
Resigned on
1 October 2024
Nationality
British
Occupation
Business Consultant

Average house price in the postcode DA12 1JX £333,000

BLOOMSBURY MANAGEMENT SERVICES LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
1 November 2002
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

PREMIER SECRETARIES LIMITED

Correspondence address
34 South Hill Road, Gravesend, Kent, DA12 1JX
Role ACTIVE
director
Date of birth
July 1935
Appointed on
20 April 2001
Resigned on
1 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode DA12 1JX £333,000

PREMIER DIRECTORS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role ACTIVE
Director
Date of birth
July 1935
Appointed on
20 April 2001
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode DA12 1JX £333,000


SPELEX LIMITED

Correspondence address
277 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8QF
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
3 October 2020
Resigned on
17 March 2021
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8QF £3,222,000

SLEEMCO INVESTMENTS LIMITED

Correspondence address
277 GRAY'S INN ROAD, LONDON, UNITED KINGDOM, WC1X 8QF
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
30 July 2020
Resigned on
4 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1X 8QF £3,222,000

TYZAK LIMITED

Correspondence address
102 LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, UNITED KINGDOM, SE1 1EN
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
12 November 2018
Resigned on
31 July 2020
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

OVALGLEN LIMITED

Correspondence address
102 LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, UNITED KINGDOM, SE1 1EN
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
12 November 2018
Resigned on
31 July 2020
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ZULTAN LIMITED

Correspondence address
102 LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, UNITED KINGDOM, SE1 1EN
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
31 July 2018
Resigned on
31 July 2020
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

ARATEX LIMITED

Correspondence address
102 LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, UNITED KINGDOM, SE1 1EN
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
31 July 2018
Resigned on
31 July 2020
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

LDA TRANSPORT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
13 April 2018
Resigned on
30 July 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

ST JAMES'S TRUSTEE COMPANY LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
10 April 2018
Resigned on
14 October 2020
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

GOSCH DESIGN LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
26 March 2018
Resigned on
6 July 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

BLAKE 52 LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
10 March 2018
Resigned on
26 October 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

YLANDA LIMITED

Correspondence address
102 LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, UNITED KINGDOM, SE1 1EN
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
28 February 2018
Resigned on
1 March 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

BREDEX INVEST LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
14 February 2018
Resigned on
10 September 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

ASIA AUTO ALLIANCE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
29 January 2018
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

KILKIRK LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role
Director
Date of birth
July 1935
Appointed on
15 January 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

HIGHBURN TECHNOLOGY LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
30 November 2017
Resigned on
1 December 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

ASTRAMAR SHIPPING & TRADING LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
27 November 2017
Resigned on
1 December 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

IDABELL LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 November 2017
Resigned on
3 December 2020
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

BILATRIS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role
Director
Date of birth
July 1935
Appointed on
20 November 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

ZAGETTE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 October 2017
Resigned on
8 March 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

BLUE EAGLE MANAGEMENT LTD

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
29 September 2017
Resigned on
1 August 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

IZARDI LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
6 September 2017
Resigned on
3 July 2020
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

MADREX LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
6 September 2017
Resigned on
9 November 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

RAYEX LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
6 September 2017
Resigned on
3 July 2020
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

OCTAVIA FINANCE LLP

Correspondence address
LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, ENGLAND, SE1 1EN
Role RESIGNED
LLPDMEM
Date of birth
July 1935
Appointed on
1 August 2017
Resigned on
4 October 2017
Nationality
BRITISH

HARPGROVE LIMITED

Correspondence address
102 LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, UNITED KINGDOM, SE1 1EN
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
7 June 2017
Resigned on
31 July 2020
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

LEXARA LIMITED

Correspondence address
102 LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, UNITED KINGDOM, SE1 1EN
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
6 June 2017
Resigned on
3 July 2020
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

SIIGER HOLDING LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
23 February 2017
Resigned on
1 May 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

PICKLED PUNK LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
2 February 2017
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

ZARUT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
27 January 2017
Resigned on
17 February 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

ARBEXT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 December 2016
Resigned on
18 January 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

JETOUS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
8 December 2016
Resigned on
1 March 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

JEMCO CONSTRUCTION LTD

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
8 December 2016
Resigned on
17 August 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

COMPANIES PLUS SERVICES LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
8 December 2016
Resigned on
31 July 2019
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

CHANCERY TRUST CORPORATION LIMITED

Correspondence address
102 LANGDALE HOUSE, 11 MARSHALSEA ROAD, LONDON, UNITED KINGDOM, SE1 1EN
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
31 October 2016
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

CHERRYGATE LIMITED

Correspondence address
102 LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, UNITED KINGDOM, SE1 1EN
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
10 October 2016
Resigned on
13 October 2016
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

LIGHTING ASSOCIATES LIMITED

Correspondence address
102 LANGDALE HOUSE, 11 MARSHALSEA ROAD, LONDON, ENGLAND, SE1 1EN
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
7 September 2016
Resigned on
5 December 2016
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

HIGHBURN TECHNOLOGY LIMITED

Correspondence address
102 LANGDALE HOUSE, 11 MARSHALSEA ROAD, LONDON, ENGLAND, SE1 1EN
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
31 May 2016
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

AMBRA MEDDA OFFICE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
26 April 2016
Resigned on
11 January 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

LYSANDER LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
18 April 2016
Resigned on
20 September 2016
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

SNODLAND LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
18 March 2016
Resigned on
7 April 2016
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

OZIT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
15 March 2016
Resigned on
11 August 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA12 1JX £333,000

TRAXLEY LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
4 March 2016
Resigned on
23 September 2016
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

WAGS IN STYLE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
4 March 2016
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

DECOMM INTERNATIONAL LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, ENGLAND, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
15 February 2016
Resigned on
11 August 2016
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

FILM FUEL LIMITED

Correspondence address
UNITS 3 & 4 CROXTED MEWS, 286/288 CROXTED ROAD, LONDON, UNITED KINGDOM, SE24 9DA
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
28 October 2015
Resigned on
25 January 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE24 9DA £804,000

NNCH HOLDINGS LTD

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
18 September 2015
Resigned on
9 November 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

COUTURIER ART LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
16 July 2015
Resigned on
25 January 2016
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SE1 2TU £1,197,000

HALESFORD LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
19 May 2015
Resigned on
10 November 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

HOLGLEN LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
19 May 2015
Resigned on
10 November 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

PSYCHOTHERAPIA LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
19 May 2015
Resigned on
8 January 2016
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

DHILLON MEDISERVICES LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
19 May 2015
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

TRADEZ LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
19 May 2015
Resigned on
11 August 2016
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

GLOBEHILL LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 January 2015
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

SUNNY DAY FILMS LIMITED

Correspondence address
SUITE 308 322 HIGH HOLBORN, LONDON, UNITED KINGDOM, WC1V 7PB
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
25 September 2014
Resigned on
23 June 2020
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

MOSAIC CSE LIMITED

Correspondence address
122 - 126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
25 September 2014
Resigned on
14 May 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

TAVORE LIMITED

Correspondence address
12 ASHBROOK WALK, LYTCHETT MINSTER, POOLE, ENGLAND, BH16 6HY
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
25 September 2014
Resigned on
10 May 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode BH16 6HY £852,000

ALTER EGO HAIR LIMITED

Correspondence address
122 - 126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
25 September 2014
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

MAHARET LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 July 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

VISION IN FOCUS LIMITED

Correspondence address
122 - 126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
23 May 2014
Resigned on
12 May 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

BLOSSOM GROVE (RETFORD) LIMITED

Correspondence address
122 - 126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
23 May 2014
Resigned on
18 December 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

EDUR LIMITED

Correspondence address
122 - 126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
23 May 2014
Resigned on
1 June 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

TRUECARE SUPPORT LIMITED

Correspondence address
122 - 126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
23 May 2014
Resigned on
11 February 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

FORTYSIX CINTRA PARK FREEHOLD LIMITED

Correspondence address
122 - 126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
7 May 2014
Resigned on
6 January 2016
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

DECOMM INTERNATIONAL LIMITED

Correspondence address
122 - 126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
28 February 2014
Resigned on
15 February 2016
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

PANNION LIMITED

Correspondence address
122 - 126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
28 February 2014
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

DUIKER LIMITED

Correspondence address
122 - 126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
28 February 2014
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

HIGHBURN TECHNOLOGY LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 January 2014
Resigned on
31 May 2016
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

TILBAY LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
13 November 2013
Resigned on
17 June 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 2TU £1,197,000

SELBROOK LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 October 2013
Resigned on
12 May 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

GLOBEHILL LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 October 2013
Resigned on
1 January 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

HEMBROOK LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
3 September 2013
Resigned on
16 June 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

JBS HVAC DIVISION LTD

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
15 August 2013
Resigned on
26 January 2017
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

NODBURY LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
30 May 2013
Resigned on
17 February 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

KARHOLD LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
30 May 2013
Resigned on
19 July 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

HIGHGARDEN LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
23 April 2013
Resigned on
17 May 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

FLORENT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
23 April 2013
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

RICKON LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
22 February 2013
Resigned on
20 March 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

TOLLGATE SYSTEMS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 February 2013
Resigned on
1 November 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DA12 1JX £333,000

TVIEW MEDIA LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
21 January 2013
Resigned on
4 March 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

AUDIO VOX LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
21 January 2013
Resigned on
30 September 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

MORGAN SAMUEL LTD

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
21 January 2013
Resigned on
11 November 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

BELCARRA LIMITED

Correspondence address
122 - 126, TOOLEY STREET, LONDON, ENGLAND, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
22 November 2012
Resigned on
18 March 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

DORNELL LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, ENGLAND, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
29 October 2012
Resigned on
3 June 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 2TU £1,197,000

SUMARA LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
25 October 2012
Resigned on
29 May 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

GRACE & GRATITUDE LIMITED

Correspondence address
102 LANGDALE HOUSE 11 MARSHALSEA ROAD, LONDON, ENGLAND, SE1 1EN
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 September 2012
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

EMACK SERVICES LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
25 July 2012
Resigned on
29 May 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

MARLOWE COMMERCE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
25 July 2012
Resigned on
1 November 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

CABILL LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
29 June 2012
Resigned on
19 February 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

HOSTON LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
31 May 2012
Resigned on
16 July 2012
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

GLOBEHILL LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 May 2012
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 2TU £1,197,000

ALFA COMMODITIES LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
8 March 2012
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

SOLSBURY INVENTIONS LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
4 February 2012
Resigned on
11 July 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 2TU £1,197,000

ASHINGTON BUSINESS INC. LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
4 February 2012
Resigned on
11 July 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 2TU £1,197,000

MANAGEMENT EXCELLENCE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
3 January 2012
Resigned on
27 February 2012
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

OTIKA LIMITED

Correspondence address
1 KINGS AVENUE, WINCHMORE HILL, LONDON, ENGLAND, N21 3NA
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
31 December 2011
Resigned on
4 October 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode N21 3NA £557,000

SUNDARTA LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 November 2011
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

SUNDAWN LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 November 2011
Resigned on
20 April 2012
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

HADDON MANAGEMENT SERVICES LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
4 October 2011
Resigned on
8 August 2012
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

KALAMBAKA HOLDINGS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
22 September 2011
Resigned on
1 May 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

POLMONT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
14 September 2011
Resigned on
17 April 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

RUTLAND DEVELOPMENTS CHISLEHURST LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
2 September 2011
Resigned on
12 September 2012
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

GLOBEHILL LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 September 2011
Resigned on
1 September 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 2TU £1,197,000

ASHLEY GLOBAL SHIPPING LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
26 July 2011
Resigned on
1 August 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

HALWORTH LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
18 July 2011
Resigned on
17 August 2018
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

KALISTE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
4 July 2011
Resigned on
27 July 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

OAKFIELD BUILDING & CIVIL ENGINEERING LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
4 July 2011
Resigned on
18 July 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

TRANSEUROPE IMPORT/EXPORT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
4 July 2011
Resigned on
15 July 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

AVONFLOW LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
4 July 2011
Resigned on
15 July 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

ORTEX INVESTMENTS LIMITED

Correspondence address
102 LANGDALE HOUSE, 11 MARSHALSEA ROAD, LONDON, UNITED KINGDOM, SE1 1EN
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 July 2011
Resigned on
1 March 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

GLOBEHILL LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 May 2011
Resigned on
1 May 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 2TU £1,197,000

RF ALLIANCE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role
Director
Date of birth
July 1935
Appointed on
31 March 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

HOLBORN TRUST

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
31 March 2011
Resigned on
17 June 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

CHARTEREX LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
21 January 2011
Resigned on
11 October 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

BESKAR LIMITED

Correspondence address
122 - 126, TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
2 November 2010
Resigned on
8 September 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

SUNBELL LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
5 October 2010
Resigned on
5 October 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 2TU £1,197,000

DEFENCE CAPITAL LEASING LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
5 October 2010
Resigned on
8 March 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 2TU £1,197,000

ALLECTUS SECURITY LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, ENGLAND, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 October 2010
Resigned on
21 December 2010
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode DA12 1JX £333,000

FARGO LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 August 2010
Resigned on
9 September 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

RF ALLIANCE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 August 2010
Resigned on
1 August 2010
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

HEATHROW.NET LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
6 July 2010
Resigned on
6 July 2010
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

KESARA LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
18 June 2010
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 2TU £1,197,000

THE ARTISAN BUTCHER LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
7 June 2010
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 2TU £1,197,000

IMPORT CORPORATION LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
7 June 2010
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 2TU £1,197,000

KESGROVE LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
7 June 2010
Resigned on
6 April 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 2TU £1,197,000

EXPORTEX LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
7 June 2010
Resigned on
17 June 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 2TU £1,197,000

PARROX CORPORATION LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
15 April 2010
Resigned on
26 May 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 2TU £1,197,000

WALHALL LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
18 February 2010
Resigned on
28 February 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 2TU £1,197,000

TOLLGATE SYSTEMS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 February 2010
Resigned on
1 February 2013
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DA12 1JX £333,000

BIOASSAYS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
8 January 2010
Resigned on
3 March 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

ISI ENGINEERING LIMITED

Correspondence address
122-126 TOOLEY STREET, LONDON, UNITED KINGDOM, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
7 January 2010
Resigned on
26 March 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE1 2TU £1,197,000

OTHERGLEN LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
11 December 2009
Resigned on
17 January 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

OTIKA LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
11 December 2009
Resigned on
31 December 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

INVESTITURE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
11 December 2009
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

PENHILL LOGISTICS LTD.

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 December 2009
Resigned on
11 December 2009
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

SENATE MEDIA LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 December 2009
Resigned on
8 April 2010
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

PRETREND FASHION LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, UNITED KINGDOM, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
2 November 2009
Resigned on
4 January 2011
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode DA12 1JX £333,000

WHITEBARN LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
29 September 2009
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DA12 1JX £333,000

STEVE BAILIE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
29 September 2009
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DA12 1JX £333,000

ALEX MOSS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
25 September 2009
Resigned on
2 November 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DA12 1JX £333,000

ISANA ENGINEERING LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
4 August 2009
Resigned on
26 November 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DA12 1JX £333,000

EUROSOURCE SERVICES LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 June 2009
Resigned on
1 August 2017
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DA12 1JX £333,000

CHANCERY TRUST CORPORATION LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
11 May 2009
Resigned on
31 May 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA12 1JX £333,000

YEWCRAFT LIMITED

Correspondence address
122 - 126 TOOLEY STREET, LONDON, SE1 2TU
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
13 January 2009
Resigned on
27 March 2009
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode SE1 2TU £1,197,000

TOPS CONSULTING LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 December 2008
Resigned on
1 December 2008
Nationality
BRITISH
Occupation
MANAGING CONSULTANT

Average house price in the postcode DA12 1JX £333,000

CENTRIC ISOLUTIONS (UK) LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
17 November 2008
Resigned on
1 December 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DA12 1JX £333,000

MAXLINK (UK) LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
4 November 2008
Resigned on
16 December 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DA12 1JX £333,000

WORLD TRADING CORPORATION LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
31 October 2008
Resigned on
18 November 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DA12 1JX £333,000

MINALCO LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
27 October 2008
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DA12 1JX £333,000

STYLLO LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
27 October 2008
Resigned on
29 May 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DA12 1JX £333,000

CLEAN GARDEN BUILD LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
24 October 2008
Resigned on
30 March 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DA12 1JX £333,000

BIOPROJET UK LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
10 October 2008
Resigned on
1 June 2012
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DA12 1JX £333,000

EUROSYNC LTD

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
22 September 2008
Resigned on
24 September 2008
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DA12 1JX £333,000

EUROSYNC LTD

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
22 September 2008
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode DA12 1JX £333,000

SECRETARIES LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

HYBRIDGE COMMUNICATION LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

DEPENDABLE IMPORT/EXPORT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

DOLLBRIGHT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
16 October 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

MAHARET LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

SUPER TECHNOLOGY LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

WESTBANK BUSINESS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
10 May 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

HOLBORN TRUST

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

COMPANIES PLUS MNGT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

EBBLINE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 January 2012
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

REGALHOUSE ENGINEERING LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
26 September 2013
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

PROFESSIONAL BANKING SERVICES LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
24 March 2020
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

EUROSPACE MANAGEMENT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

MILTHORPE DESIGNS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

HEATHROW.NET LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

NAVIGATOR YACHTING LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

KREDITNACIONAL PRIVAT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

HAVENGLEN LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
15 October 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

CASH BANK LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
10 July 2015
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

MOONCRAFT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

REVY SYSTEMS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

EXTRAVAGANCE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

OPENSHAW COMPUTER SERVICES LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

FITZJOHN DESIGNS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

MTP INVEST LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
5 November 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

FAIRBRAE CONSTRUCTIONS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

SUNNY PARKS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

CASTRA FACILITIES MANAGEMENT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

ALLECTUS SECURITY LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

CLOVER COTTAGE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

CREATIVE HAIR & BEAUTY LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

VAUDEVILLE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

BROADBAND IT. LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
2 March 2009
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

PROFESSIONAL BUILDERS (UK) LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

SPACE IT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
20 September 2008
Resigned on
20 September 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

EUROSYNC LTD

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
22 August 2008
Resigned on
22 August 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

TEXT BET PLC

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
11 August 2008
Resigned on
4 January 2011
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

MACTIGER LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 April 2008
Resigned on
1 March 2010
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DA12 1JX £333,000

HIGHBURN TECHNOLOGY LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
18 December 2007
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DA12 1JX £333,000

REDSTAR RESOURCES LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
11 October 2007
Resigned on
1 May 2011
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DA12 1JX £333,000

CHARLES & DAVID ASSET MANAGEMENT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
8 October 2007
Resigned on
1 December 2007
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode DA12 1JX £333,000

INTERNATIONAL TOBACCO PLC

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
22 March 2007
Resigned on
15 March 2010
Nationality
BRITISH
Occupation
BUSINESS MANAGER

Average house price in the postcode DA12 1JX £333,000

MAXLINK (UK) LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
30 November 2006
Resigned on
4 November 2008
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

OVERSEAS UNDERWRITING AGENCY LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
10 May 2006
Resigned on
9 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA12 1JX £333,000

WINT AUGUSTUS PROPERTY INVESTMENTS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
12 April 2005
Resigned on
12 April 2005
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

EUROSOURCE SERVICES LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 January 2005
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

MAXLINK (UK) LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
18 November 2004
Resigned on
30 November 2006
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

DOCOM INVESTMENTS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
12 July 2004
Resigned on
1 October 2004
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode DA12 1JX £333,000

HALSTON CARS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
30 January 2004
Resigned on
3 January 2007
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode DA12 1JX £333,000

CROCUS INTERNATIONAL LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
29 December 2003
Resigned on
15 March 2005
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode DA12 1JX £333,000

MURANO GLOBAL LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
11 July 2003
Resigned on
20 June 2017
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode DA12 1JX £333,000

ESPACE SOFT TRADING LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 August 2002
Resigned on
17 June 2009
Nationality
BRITISH
Occupation
BUSINESS CONSULTANT

Average house price in the postcode DA12 1JX £333,000

TELS GLOBAL UK LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
11 October 2001
Resigned on
17 October 2003
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA12 1JX £333,000

TOTAL GROUND TRANSPORTATION MANAGEMENT (UK) LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
23 August 2001
Resigned on
30 June 2002
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA12 1JX £333,000

GILDERSON ACCOUNTANCY SERVICES LLP

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, DA12 1JX
Role RESIGNED
LLPDMEM
Date of birth
July 1935
Appointed on
8 June 2001
Resigned on
11 June 2001
Nationality
BRITISH

Average house price in the postcode DA12 1JX £333,000

EUPANK LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
7 June 2001
Resigned on
14 April 2005
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode DA12 1JX £333,000

REDSTAR RESOURCES LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 June 2001
Resigned on
1 December 2006
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode DA12 1JX £333,000

KIDBROOKE LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
30 March 2001
Resigned on
25 January 2005
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode DA12 1JX £333,000

TOLLGATE SYSTEMS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
28 February 2001
Resigned on
1 February 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode DA12 1JX £333,000

ESPACE SOFT TRADING LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 September 2000
Resigned on
1 August 2002
Nationality
BRITISH
Occupation
CONSULTSNT

Average house price in the postcode DA12 1JX £333,000

CASTRA SECURITY LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
1 September 1999
Resigned on
24 November 2009
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode DA12 1JX £333,000

AVONMOOR PRODUCTS LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
23 May 1997
Resigned on
7 June 2005
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode DA12 1JX £333,000

GLENTHORPE MANAGEMENT LIMITED

Correspondence address
34 SOUTH HILL ROAD, GRAVESEND, KENT, DA12 1JX
Role RESIGNED
Director
Date of birth
July 1935
Appointed on
14 December 1994
Resigned on
21 August 1997
Nationality
BRITISH
Occupation
MANAGEMENT CONSULTANT

Average house price in the postcode DA12 1JX £333,000