Balbinder Singh TATTAR
Total number of appointments 111, 47 active appointments
ACADOMUS LTD
- Correspondence address
- 26 Penny Croft, Harpenden, England, AL5 2PB
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 8 February 2022
- Resigned on
- 1 May 2023
Average house price in the postcode AL5 2PB £2,086,000
MARTIN'S INVESTMENT HOLDINGS LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 3 January 2020
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S FINANCIAL HOLDINGS LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 3 January 2020
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S DEVELOPMENT HOLDINGS LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 3 January 2020
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S RESIDENTIAL LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 5 June 2019
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S MUSE LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 5 June 2019
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S INVESTMENTS LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 5 June 2019
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S FINANCIAL NO 2 LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 5 June 2019
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S COMMERCIAL LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 5 June 2019
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S DEVCO LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 5 June 2019
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S FINANCIAL NO 1 LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 5 June 2019
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
HORTICULTURAL PLACE DEVELOPMENTS LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 5 June 2019
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
WEDGWOOD MANAGEMENT COMPANY LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 22 May 2019
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S MANAGEMENT SERVICES LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 27 February 2019
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S PROPERTIES (KENSINGTON) LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 16 June 2018
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S PROPERTIES (PARSONS GREEN) LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 16 June 2018
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
25 OXSHOTT RISE LTD
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 16 June 2018
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S PROPERTIES (OS) LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 5 March 2018
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S ESTATES (CLERKENWELL) LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 5 March 2018
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S PROPERTIES (NOMINEE TWO) LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 5 March 2018
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S PROPERTIES (NOMINEE) LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 5 March 2018
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S DESIGN AND CONSTRUCTION LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 5 March 2018
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
RADNOR WALK (WH) LTD
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 5 March 2018
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
RADNOR WALK (WH) NO.2 LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 5 March 2018
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S PROPERTIES RESIDENTIAL LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 5 March 2018
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S PROPERTIES HOLDINGS LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 5 March 2018
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S PROPERTIES (RADNOR WALK) LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 5 March 2018
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S PROPERTIES (CHELSEA) LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 5 March 2018
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S PROPERTIES NO.1 LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 5 March 2018
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
RADNOR WALK (KR) LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 5 March 2018
- Resigned on
- 30 October 2020
Average house price in the postcode SW3 4QS £4,368,000
PRIORS HALL PARK ESTATES LIMITED
- Correspondence address
- Rockingham House Mitchell Road, Corby, United Kingdom, NN17 5AF
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 28 April 2017
- Resigned on
- 20 October 2017
CORBY DEVELOPMENTS LIMITED
- Correspondence address
- 26 Penny Croft, Harpenden, Hertfordshire, England, AL5 2PB
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 25 September 2015
- Resigned on
- 20 October 2017
Average house price in the postcode AL5 2PB £2,086,000
34 HENRIETTA STREET LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 26 January 2012
- Resigned on
- 31 July 2014
CAPITAL & COUNTIES CG NOMINEE 9 LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 7 November 2011
- Resigned on
- 31 July 2014
EC&O PROPERTIES LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 4 March 2011
- Resigned on
- 31 July 2014
CAPCO CG 2010 NOMINEE LIMITED
- Correspondence address
- 40 Broadway, London, United Kingdom, SW1H 0BU
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 23 September 2010
- Resigned on
- 31 July 2014
CAPCO CG 2010 LIMITED
- Correspondence address
- 40 Broadway, London, United Kingdom, SW1H 0BU
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 23 September 2010
- Resigned on
- 31 July 2014
MARTINEAU PROPERTIES LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 28 June 2010
- Resigned on
- 31 July 2014
CAPCO GROUP TREASURY LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BT
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 19 April 2010
- Resigned on
- 31 July 2014
Average house price in the postcode SW1H 0BT £58,105,000
INNOVA INVESTMENT MANAGEMENT LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 22 January 2009
- Resigned on
- 31 July 2014
GREAT CAPITAL PARTNERSHIP (G.P.) LIMITED
- Correspondence address
- 40 Broadway, London, United Kingdom, SW1H 0BU
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 9 January 2009
- Resigned on
- 31 July 2014
KESTREL PROPERTIES LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
EMPRESS PLACE LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
COVENT GARDEN (43 MANAGEMENT) LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
- Resigned on
- 31 July 2014
CAPCO EMPRESS STATE LP LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
- Resigned on
- 31 July 2014
SANDERLING ENTERPRISES LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
- Resigned on
- 31 July 2014
CAPITAL & COUNTIES LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role ACTIVE
- director
- Date of birth
- August 1964
- Appointed on
- 14 October 2008
- Resigned on
- 31 July 2014
PACKINGTON STREET MANAGEMENT LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 8 October 2019
- Resigned on
- 6 February 2020
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S COMMERCIAL LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 27 February 2019
- Resigned on
- 27 February 2019
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S DEVCO LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 27 February 2019
- Resigned on
- 27 February 2019
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S RESIDENTIAL LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 27 February 2019
- Resigned on
- 27 February 2019
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S FINANCIAL NO 2 LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 27 February 2019
- Resigned on
- 27 February 2019
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S INVESTMENTS LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 27 February 2019
- Resigned on
- 27 February 2019
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S FINANCIAL NO 1 LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 27 February 2019
- Resigned on
- 27 February 2019
Average house price in the postcode SW3 4QS £4,368,000
MARTIN'S MUSE LIMITED
- Correspondence address
- 36 Walpole Street, London, United Kingdom, SW3 4QS
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 27 February 2019
- Resigned on
- 27 February 2019
Average house price in the postcode SW3 4QS £4,368,000
STANWELL PROPERTIES LIMITED
- Correspondence address
- 26 Penny Croft, Harpenden, Hertfordshire, England, AL5 2PB
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 25 September 2015
- Resigned on
- 20 October 2017
Average house price in the postcode AL5 2PB £2,086,000
BELA PARTNERSHIP LIMITED
- Correspondence address
- 26 Penny Croft, Harpenden, Hertfordshire, England, AL5 2PB
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 25 September 2015
- Resigned on
- 20 October 2017
Average house price in the postcode AL5 2PB £2,086,000
PRIORS HALL PARK MANAGEMENT LIMITED
- Correspondence address
- 26 Penny Croft, Harpenden, Hertfordshire, England, AL5 2PB
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 25 September 2015
- Resigned on
- 12 December 2017
Average house price in the postcode AL5 2PB £2,086,000
22 SOUTHAMPTON STREET LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 28 May 2014
- Resigned on
- 31 July 2014
INNOVA INVESTMENT GROUP HOLDINGS GP LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 5 March 2014
- Resigned on
- 31 July 2014
INNOVA INVESTMENT GROUP HOLDINGS NOMINEE LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 5 March 2014
- Resigned on
- 31 July 2014
EC PROPERTIES MANAGEMENT LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 22 October 2013
- Resigned on
- 31 July 2014
CHANGEOPEN RESIDENTS MANAGEMENT LIMITED
- Correspondence address
- 15 Grosvenor Street, London, W1K 4QZ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 29 August 2013
- Resigned on
- 31 July 2014
EMPRESS STATE GP LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 1 August 2013
- Resigned on
- 31 July 2014
EMPRESS STATE NOMINEE NO 1 LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 1 August 2013
- Resigned on
- 31 July 2014
EMPRESS STATE NOMINEE NO 2 LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 1 August 2013
- Resigned on
- 31 July 2014
LILLIE SQUARE DEVELOPMENTS LIMITED
- Correspondence address
- 15 Grosvenor Street, London, England, W1K 4QZ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 2 July 2013
- Resigned on
- 24 July 2013
20 THE PIAZZA MANAGEMENT LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 2 April 2013
- Resigned on
- 31 July 2014
20 THE PIAZZA LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 28 March 2013
- Resigned on
- 31 July 2014
CAPCO CG 2012 LIMITED
- Correspondence address
- 15 Grosvenor Street, London, W1K 4QZ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 11 July 2012
- Resigned on
- 31 July 2014
CAPITAL & COUNTIES CG NOMINEE LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 27 October 2011
- Resigned on
- 31 July 2014
LILLIE SQUARE NOMINEE LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 7 July 2011
- Resigned on
- 31 July 2014
EC PROPERTIES NOMINEE LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 7 July 2011
- Resigned on
- 31 July 2014
EC PROPERTIES GP LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 7 July 2011
- Resigned on
- 31 July 2014
LILLIE SQUARE GP LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 6 July 2011
- Resigned on
- 30 August 2012
34 HENRIETTA STREET MANAGEMENT COMPANY LIMITED
- Correspondence address
- 40 Broadway, London, United Kingdom, SW1H 0BU
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 17 May 2011
- Resigned on
- 31 July 2014
EC&O LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 4 March 2011
- Resigned on
- 31 July 2014
EARLS COURT LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 4 March 2011
- Resigned on
- 31 July 2014
CAPCO FLORAL PLACE LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role
- director
- Date of birth
- August 1964
- Appointed on
- 19 March 2009
CAPCO COVENT GARDEN LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 19 March 2009
- Resigned on
- 31 July 2014
STOCKWELL STREET GREENWICH NO.1 LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role
- director
- Date of birth
- August 1964
- Appointed on
- 27 January 2009
STOCKWELL STREET GREENWICH NO.2 LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role
- director
- Date of birth
- August 1964
- Appointed on
- 27 January 2009
GREAT CAPITAL PROPERTY LIMITED
- Correspondence address
- 40 Broadway, London, United Kingdom, SW1H 0BU
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 9 January 2009
- Resigned on
- 31 July 2014
OLYMPIA EXHIBITIONS HOLDINGS LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 4 December 2008
- Resigned on
- 31 July 2014
ANCHORAID LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
EARLS COURT & OLYMPIA CATERING COMPANY LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
OPEX EXHIBITIONS LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
C&C PROPERTIES UK LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
- Resigned on
- 31 July 2014
OLYMPIA MANAGEMENT SERVICES LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
- Resigned on
- 31 July 2014
OLYMPIA LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
- Resigned on
- 31 July 2014
OLYMPIA LICENSING LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
- Resigned on
- 31 July 2014
OLYMPIA CAR PARK LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
- Resigned on
- 31 July 2014
COVENT GARDEN (49 WELLINGTON STREET) LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
- Resigned on
- 31 July 2014
C&C (SOUTHBANK) LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
OLYMPIA EXHIBITIONS GROUP LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
- Resigned on
- 31 July 2014
OLYMPIA GROUP LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
- Resigned on
- 31 July 2014
ST JAMES CAPITAL SEAGRAVE ROAD LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
- Resigned on
- 31 July 2014
THE BREWERY ON CHISWELL STREET LIMITED
- Correspondence address
- Bakery Cottage Halstead Road, Eight Ash Green, Colchester, England, CO6 3QJ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
- Resigned on
- 9 February 2012
Average house price in the postcode CO6 3QJ £484,000
TUTTONS BRASSERIE LIMITED
- Correspondence address
- 15 Grosvenor Street, London, United Kingdom, W1K 4QZ
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
- Resigned on
- 29 February 2012
EXHIBITION VENUES LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
- Resigned on
- 31 July 2014
ROCK GARDEN LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
- Resigned on
- 29 February 2012
C & C MANAGEMENT SERVICES LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BT
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
- Resigned on
- 31 July 2014
Average house price in the postcode SW1H 0BT £58,105,000
COVENT GARDEN RESTAURANTS LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
- Resigned on
- 29 February 2012
ST JAMES CAPITAL G GATE PROPERTY LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
ST JAMES CAPITAL OLYMPIA TWO LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
THE ENVIRONMENT, WILDLIFE AND CONSERVATION EXHIBITION AND CONFERENCE LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
GREENHAVEN SECURITIES LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
CAPCOUNT PROPERTY INVESTMENT COMPANY LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role
- director
- Date of birth
- August 1964
- Appointed on
- 20 November 2008
CAPITAL & COUNTIES CG LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 4 November 2008
- Resigned on
- 31 July 2014
C&C PROPERTIES NO.9 LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BU
- Role
- director
- Date of birth
- August 1964
- Appointed on
- 4 November 2008
CAPITAL & COUNTIES ASSET MANAGEMENT LIMITED
- Correspondence address
- 40 Broadway, London, SW1H 0BT
- Role RESIGNED
- director
- Date of birth
- August 1964
- Appointed on
- 16 October 2008
- Resigned on
- 31 July 2014
Average house price in the postcode SW1H 0BT £58,105,000