Barbara GIBBES

Total number of appointments 171, 153 active appointments

CAMBRIDGE ONCOLOGY LTD

Correspondence address
The Broers Building 21 J J Thomson Avenue, Cambridge, England, CB3 0FA
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 December 2022
Resigned on
25 May 2024
Nationality
British
Occupation
Company Director

HEDLEY DMB LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 October 2022
Resigned on
11 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

FLUID POWER SERVICES LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
3 October 2022
Resigned on
11 October 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

AMG (BRIGHOUSE) LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
19 May 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

AMG SEALING LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
19 May 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

HYDRAPRODUCTS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
12 May 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

RUBBERLAST GROUP LTD

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

LANCASHIRE HOSE AND FITTINGS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

HYPHOSE LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

GRIMSBY HYDRAULIC SERVICES LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

GHS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

RUBBERFAST LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

MILLENNIUM ENGINEERING (2012) LTD.

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

INTRICO PRODUCTS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

MILLENNIUM COUPLING COMPANY LTD

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

CENTURY HOSE & COUPLINGS LTD

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

INTEGRAFLEX LTD

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

FLEXICON INDUSTRIAL SUPPLIES LIMITED

Correspondence address
10-11 Charterhouse Square Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

INDUSTRIAL HOSE & PIPE FITTINGS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

R&G FLUID POWER GROUP LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

R&G INVESTMENTS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

MERSEYFLEX LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

HYDRAULIC & OFFSHORE SUPPLIES LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

PNEUMATIC SERVICES LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

PENNINE PNEUMATIC SERVICES LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

COMPCON LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

HYDRAULIC MEGASTORE LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

FLUIDAIR POWER LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

GLOBAL HYDRAULIC SERVICES LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

HENRY GALLACHER LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

WEST CORNWALL HOSE & HYDRAULICS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

SOMERSET HOSE & HYDRAULICS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

PRESSURELINES HOSE & HYDRAULICS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

R&G FLUID POWER GROUP (HYDRAULICS DIVISION) LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

NORTH DEVON HOSE & HYDRAULICS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

NORMAN WALKER (MACHINERY) LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

PEARSON HYDRAULICS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

EXETER HOSE & HYDRAULICS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

NORTHERN HOSE & HYDRAULICS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

PEARSON HOSE & HYDRAULICS LIMITED

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

ONE STOP FLUID POWER LTD

Correspondence address
10 - 11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
6 April 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

R&G FLUID POWER HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, United Kingdom, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
3 March 2022
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

TECHSIL GROUP HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
31 August 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

GLUELINE LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
31 August 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

M-TEC LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
31 August 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

TECHSIL LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
31 August 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

TECHSIL HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
31 August 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Cfo

Average house price in the postcode EC1M 6EE £2,380,000

SPECIALISED WIRING ACCESSORIES LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
2 August 2021
Resigned on
30 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode EC1M 6EE £2,380,000

M SEALS UK (TECHNICAL DISTRIBUTION) LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
1 December 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6EE £2,380,000

TECHNO-PATH (DISTRIBUTION) LIMITED

Correspondence address
12 Charterhouse Square, London, England, EC1M 6AX
Role ACTIVE
director
Date of birth
July 1975
Appointed on
11 November 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6AX £208,000

SHOAL GROUP LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
28 July 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

CLARENDON SPECIALTY FASTENERS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
24 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA HOLDINGS PLC

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA PLC

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

CABLECRAFT LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

A1-ENVIROSCIENCES LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
3 May 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

A1-CBISS LIMITED

Correspondence address
12 Charterhouse Square, London, England, EC1M 6AX
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
3 September 2021
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6AX £208,000

SPECIALTY FASTENERS AND COMPONENTS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA AUSTRALIA HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

M SEALS UK (ENGINEERED SEALS DIVISION) LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

FSC GLOBAL LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA CCA LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

A.B. SEALS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

WILLIAMSON, CLIFF LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

FS CABLES LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

CLARENDON ENGINEERING SUPPLIES LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

MICROTHERM UK LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

IS-RAYFAST LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

CABLETEC INTERCONNECT COMPONENTS SYSTEMS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

FPE SEALS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

DMR SEALS (HOLDINGS) LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

DMR GASKETS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

SWAN SEALS (ABERDEEN) LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

KREMPFAST LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

NEWLANDGLEBE LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

HAWCO LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

FSC UK LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

SPECIALTY FASTENERS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

BIRCH VALLEY PLASTICS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

H.A. WAINWRIGHT LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

I.S. GROUP (EUROPE) LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA OVERSEAS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

AMFAST LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA TWO LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA ONE LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA EUROPE HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

EDCO SEAL AND SUPPLY LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

HAWCO REFRIGERATION LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

ABBEYCHART LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA CANADA HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

CAPLINK LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

BETADUCT LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

DIPLOMA UK HOLDINGS LIMITED

Correspondence address
10-11 Charterhouse Square, London, England, EC1M 6EE
Role ACTIVE
director
Date of birth
July 1975
Appointed on
22 June 2020
Resigned on
30 September 2022
Nationality
British
Occupation
Chief Financial Officer

Average house price in the postcode EC1M 6EE £2,380,000

INTU DERBY LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
15 August 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Director

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

INTU DERBY 2 LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
15 August 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Director

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

TRANSATLANTIC HOLDINGS LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.4) GENERAL PARTNER LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.5) GENERAL PARTNER LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.2) GENERAL PARTNER LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

DERBY INVESTMENTS TRUSTEE LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.3) GENERAL PARTNER LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.1) GENERAL PARTNER LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

INTU METROCENTRE LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

CONDUIT INSURANCE HOLDINGS LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

RUNIC NOMINEES LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

SANDAL INVESTMENTS LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

TAI INVESTMENTS LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

TAI NOMINEES LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

TRANSOL INVESTMENTS LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

FORTHEATH (NO. 3) LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

INTU CARDIFF HOLDCO LIMITED

Correspondence address
40 Broadway, London, England, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

INTU FM LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

INTU IP LIMITED

Correspondence address
40 Broadway, London, England, SW18 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

KINDMOTIVE LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

LAKESIDE 1988 LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MIDDLEFORD PROPERTY INVESTMENTS LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

THE TRAFFORD CENTRE INVESTMENTS LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

INTU VENTURES LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.7) GENERAL PARTNER LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.8) GENERAL PARTNER LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.6) GENERAL PARTNER LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

DERBY INVESTMENTS GENERAL PARTNER LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

DERBY BUSINESS MANAGEMENT LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

WESTGATE OXFORD INVESTMENTS LIMITED.

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

INTUDIGITAL HOLDCO LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

LIBERTY INTERNATIONAL CONSTRUCTION AND DEVELOPMENT LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

INTU BROADMARSH LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
13 December 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

INTU PROPERTY SERVICES LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
13 December 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

INTU WATFORD HOLDCO LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
17 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Director

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

MH (NO.8) NOMINEE A LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.7) NOMINEE B LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.3) NOMINEE A LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.5) NOMINEE A LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.2) NOMINEE A LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.5) NOMINEE B LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.3) NOMINEE B LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.4) NOMINEE B LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.4) NOMINEE A LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.1) NOMINEE B LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.1) NOMINEE A LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

WILMSLOW (NO.3) (NOMINEE B) LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.6) NOMINEE A LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.2) NOMINEE B LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.6) NOMINEE B LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

WILMSLOW (NO.3) (NOMINEE A) LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.8) NOMINEE B LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

MH (NO.7) NOMINEE A LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

METROCENTRE (HOLDCO) LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
30 June 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

METROCENTRE (NOMINEE NO.1) LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
30 June 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

METROCENTRE (NOMINEE NO.2) LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
30 June 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

METROCENTRE (GP) LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
30 June 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

METROCENTRE (SUBCO) LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
30 June 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

BIRDHOUSE RETAIL LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role ACTIVE
director
Date of birth
July 1975
Appointed on
4 May 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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


THE TRAFFORD CENTRE HOLDINGS LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

LIBERTY INTERNATIONAL HOLDINGS LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

ST.DAVID'S (GENERAL PARTNER) LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

ST. DAVID'S (NO. 2) LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

ST. DAVID'S (NO. 1) LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

ST. DAVID'S (CARDIFF RESIDENTIAL) LIMITED

Correspondence address
40 Broadway, London, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

LS CARDIFF (GP) INVESTMENTS 2 LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

BROADWAY CONSTRUCTION & DEVELOPMENT LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

CAPITAL SHOPPING CENTRES LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

INTU SECRETARIAT LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

LIBERTY CAPITAL PLC

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

BULLFINCH COMPANY LIMITED(THE)

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
26 April 2019
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

BROADMARSH RETAIL (NOMINEE NO 3) LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

BROADMARSH RETAIL (NOMINEE NO 4) LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

BROADMARSH RETAIL GENERAL PARTNER LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

WILMSLOW (NO.3) GENERAL PARTNER LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
8 July 2019
Nationality
British
Occupation
Accountant

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

BROADMARSH RETAIL (NOMINEE NO.1) LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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

BROADMARSH RETAIL (NOMINEE NO.2) LIMITED

Correspondence address
40 Broadway, London, England And Wales, United Kingdom, SW1H 0BT
Role RESIGNED
director
Date of birth
July 1975
Appointed on
4 September 2018
Resigned on
16 August 2019
Nationality
British
Occupation
Accountant

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