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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Chief Operating Officer

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
Nationality
British
Occupation
Chief Operating Officer

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

KESTREL PROPERTIES LIMITED

Correspondence address
40 Broadway, London, SW1H 0BU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
20 November 2008
Nationality
British
Occupation
Accountant

EMPRESS PLACE LIMITED

Correspondence address
40 Broadway, London, SW1H 0BU
Role ACTIVE
director
Date of birth
August 1964
Appointed on
20 November 2008
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Chief Operating Officer

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
Nationality
British
Occupation
Chief Operating Officer

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
Nationality
British
Occupation
Chief Operating Officer

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
British

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

CAPCO FLORAL PLACE LIMITED

Correspondence address
40 Broadway, London, SW1H 0BU
Role
director
Date of birth
August 1964
Appointed on
19 March 2009
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

ANCHORAID LIMITED

Correspondence address
40 Broadway, London, SW1H 0BU
Role
director
Date of birth
August 1964
Appointed on
20 November 2008
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

OPEX EXHIBITIONS LIMITED

Correspondence address
40 Broadway, London, SW1H 0BU
Role
director
Date of birth
August 1964
Appointed on
20 November 2008
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

C&C (SOUTHBANK) LIMITED

Correspondence address
40 Broadway, London, SW1H 0BU
Role
director
Date of birth
August 1964
Appointed on
20 November 2008
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

GREENHAVEN SECURITIES LIMITED

Correspondence address
40 Broadway, London, SW1H 0BU
Role
director
Date of birth
August 1964
Appointed on
20 November 2008
Nationality
British
Occupation
Accountant

CAPCOUNT PROPERTY INVESTMENT COMPANY LIMITED

Correspondence address
40 Broadway, London, SW1H 0BU
Role
director
Date of birth
August 1964
Appointed on
20 November 2008
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

Average house price in the postcode SW1H 0BT £58,105,000