Brian Thomas WADLOW

Total number of appointments 123, 118 active appointments

GETTYBOOK LLP

Correspondence address
277 Gray's Inn Road, London, United Kingdom, WC1X 8QF
Role ACTIVE
llp-designated-member
Date of birth
July 1935
Appointed on
11 March 2022
Resigned on
11 March 2022

Average house price in the postcode WC1X 8QF £3,688,000

EXIM FUEL LIMITED

Correspondence address
277 Gray's Inn Road, London, United Kingdom, WC1X 8QF
Role ACTIVE
director
Date of birth
July 1935
Appointed on
16 August 2021
Resigned on
10 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8QF £3,688,000

EXIM HOLDING LIMITED

Correspondence address
277 Gray's Inn Road, London, United Kingdom, WC1X 8QF
Role ACTIVE
director
Date of birth
July 1935
Appointed on
16 August 2021
Resigned on
4 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode WC1X 8QF £3,688,000

SCIENCEX TECHNOLOGY LIMITED

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

Average house price in the postcode DA12 1JX £332,000

NODEL CONSULTING LIMITED

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

Average house price in the postcode DA12 1JX £332,000

HIBITTALL LIMITED

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

Average house price in the postcode WC1X 8QF £3,688,000

THE LONDON GUARANTEE CORPORATION LIMITED

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

Average house price in the postcode WC1X 8QF £3,688,000

THE LONDON INTERVENTION CORPORATION LIMITED

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

Average house price in the postcode WC1X 8QF £3,688,000

SIMPLEX TECHNOLOGY LIMITED

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

Average house price in the postcode WC1X 8QF £3,688,000

HIPPY HOPITTY LIMITED

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

Average house price in the postcode WC1X 8QF £3,688,000

GREEN ENERGY ALLIANCE LIMITED

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

Average house price in the postcode WC1X 8QF £3,688,000

COMPANIES PLUS LIMITED

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

Average house price in the postcode DA12 1JX £332,000

HIGHBURN TECHNOLOGY LIMITED

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

ASIA AUTO ALLIANCE LIMITED

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

Average house price in the postcode DA12 1JX £332,000

HYDORE LIMITED

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

KALAMBAKA HOLDINGS LIMITED

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

Average house price in the postcode DA12 1JX £332,000

COMPANIES PLUS MNGT LIMITED

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

KIDBROOKE LIMITED

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

ADMAX PREMIUM LIMITED

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

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

BOWERSTONE CAPITAL LIMITED

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

Average house price in the postcode DA12 1JX £332,000

CORXAS INNS LIMITED

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

Average house price in the postcode DA12 1JX £332,000

TALLY - HO MEDIA & MARKETING LIMITED

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

Average house price in the postcode DA12 1JX £332,000

CRAXLEY LIMITED

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

HAVENGLEN LIMITED

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

GLENTRIX LIMITED

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

Average house price in the postcode DA12 1JX £332,000

PREMIER FORMATIONS LIMITED

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

Average house price in the postcode DA12 1JX £332,000

MAHARET LIMITED

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

ARMSCOR (UK) LIMITED

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

TOLLGATE SYSTEMS LIMITED

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

FINAGEST LIMITED

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

Average house price in the postcode DA12 1JX £332,000

HODOR LIMITED

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

Average house price in the postcode DA12 1JX £332,000

LEGAL CONSULTING LIMITED

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

Average house price in the postcode DA12 1JX £332,000

BLOOMSBURY SECRETARIES LIMITED

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

BLOOMSBURY DIRECTORS LIMITED

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

SUPER TECHNOLOGY LIMITED

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

CREATIVE HAIR & BEAUTY LIMITED

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

SPACE IT LIMITED

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

Average house price in the postcode DA12 1JX £332,000

OIL AND GAS CORPORATION LIMITED

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

Average house price in the postcode DA12 1JX £332,000

DEPENDABLE IMPORT/EXPORT LIMITED

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

Average house price in the postcode DA12 1JX £332,000

ADRIA BANK CORPORATION LIMITED

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

KREDITNACIONAL PRIVAT LIMITED

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

CHELSEA BLUE LIMITED

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

Average house price in the postcode DA12 1JX £332,000

SECRETARIES LIMITED

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

CHAMBERS NOMINEES LIMITED

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

HYBRIDGE COMMUNICATION LIMITED

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

VAUDEVILLE LIMITED

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

EUROSPACE MANAGEMENT LIMITED

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

Average house price in the postcode DA12 1JX £332,000

MILTHORPE DESIGNS LIMITED

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

GLOSTER GROUP LIMITED

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

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

FITZJOHN DESIGNS LIMITED

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

Average house price in the postcode DA12 1JX £332,000

FAIRBRAE CONSTRUCTIONS LIMITED

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

Average house price in the postcode DA12 1JX £332,000

OPENSHAW COMPUTER SERVICES LIMITED

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

Average house price in the postcode DA12 1JX £332,000

WESTEND MERCHANTS LIMITED

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

Average house price in the postcode DA12 1JX £332,000

ASTROLITE LIMITED

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

Average house price in the postcode DA12 1JX £332,000

ASTRID ADMINISTRATION LIMITED

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

Average house price in the postcode DA12 1JX £332,000

ODINBURG IMPEX LIMITED

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

Average house price in the postcode DA12 1JX £332,000

SKYTRADE SOLUTIONS LIMITED

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

Average house price in the postcode DA12 1JX £332,000

RIBAMELLE LIMITED

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

Average house price in the postcode DA12 1JX £332,000

SUPER BLUES LIMITED

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

Average house price in the postcode DA12 1JX £332,000

BROADBAND IT. LIMITED

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

Average house price in the postcode DA12 1JX £332,000

PROFESSIONAL BUILDERS (UK) LIMITED

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

Average house price in the postcode DA12 1JX £332,000

COOMBELEA LIMITED

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

DEMAFIELD LIMITED

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

Average house price in the postcode DA12 1JX £332,000

WOBCAN LIMITED

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

Average house price in the postcode DA12 1JX £332,000

EASTBANK BUSINESS LIMITED

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

Average house price in the postcode DA12 1JX £332,000

ELENAX CONSTRUCTION LIMITED

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

Average house price in the postcode DA12 1JX £332,000

BOUDICCA LIMITED

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

Average house price in the postcode DA12 1JX £332,000

A K LAW LTD

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

Average house price in the postcode DA12 1JX £332,000

GEARGATE LIMITED

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

Average house price in the postcode DA12 1JX £332,000

MONEYBANK LIMITED

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

Average house price in the postcode DA12 1JX £332,000

CLIPPEER ENGINERING CO LIMITED

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

Average house price in the postcode DA12 1JX £332,000

HISTORIC PROPERTY COMPANY LIMITED

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

Average house price in the postcode DA12 1JX £332,000

HOLMESDALE LEISURE LIMITED

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

Average house price in the postcode DA12 1JX £332,000

OXIYE LIMITED

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

Average house price in the postcode DA12 1JX £332,000

SEABAY IT SERVICES LIMITED

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

Average house price in the postcode DA12 1JX £332,000

OXGUILD LIMITED

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

Average house price in the postcode DA12 1JX £332,000

OILCAT LIMITED

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

Average house price in the postcode DA12 1JX £332,000

INTERNATIONAL UNIVERSAL INVESTIGATORS LIMITED

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

Average house price in the postcode DA12 1JX £332,000

HOUSEBANK SERVICES LIMITED

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

Average house price in the postcode DA12 1JX £332,000

RIBBLEBROOK LIMITED

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

Average house price in the postcode DA12 1JX £332,000

SERJEANT'S INN CHAMBERS LIMITED

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

Average house price in the postcode DA12 1JX £332,000

SWIFT BUILDERS LIMITED

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

Average house price in the postcode DA12 1JX £332,000

TALTOS BUILDERS LIMITED

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

Average house price in the postcode DA12 1JX £332,000

BEACHLEAF LIMITED

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

Average house price in the postcode DA12 1JX £332,000

YAREWOOD LIMITED

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

Average house price in the postcode DA12 1JX £332,000

GOLD & SILVER LIMITED

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

Average house price in the postcode DA12 1JX £332,000

KUANGO LIMITED

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

Average house price in the postcode DA12 1JX £332,000

ZUKY IMPORT/EXPORT LIMITED

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

Average house price in the postcode DA12 1JX £332,000

HAVENCALL LIMITED

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

Average house price in the postcode DA12 1JX £332,000

CHAPLE SERVICES LIMITED

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

Average house price in the postcode DA12 1JX £332,000

IMPLYX LIMITED

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

Average house price in the postcode DA12 1JX £332,000

MEKARE LIMITED

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

Average house price in the postcode DA12 1JX £332,000

SOUTH HARROW IT LIMITED

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

Average house price in the postcode DA12 1JX £332,000

COMPANIES PLUS MANAGEMENT SERVICES LIMITED

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

Average house price in the postcode DA12 1JX £332,000

MALD LIMITED

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

Average house price in the postcode DA12 1JX £332,000

PROPER CONSTRUCTION COMPANY LIMITED

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

Average house price in the postcode DA12 1JX £332,000

SHOGUN ENGINEERING LIMITED

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

Average house price in the postcode DA12 1JX £332,000

SOMERWAY RESTAURANTS LIMITED

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

Average house price in the postcode DA12 1JX £332,000

THE GLOBAL DILIGIZER LIMITED

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

Average house price in the postcode DA12 1JX £332,000

BOBANCE LIMITED

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

Average house price in the postcode DA12 1JX £332,000

GRANGECOVE LIMITED

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

Average house price in the postcode DA12 1JX £332,000

HAVENCARE IMPORT/EXPORT LIMITED

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

Average house price in the postcode DA12 1JX £332,000

CASTLEACRE HOMES LIMITED

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

Average house price in the postcode DA12 1JX £332,000

SCANDINAVIAN FINANCIAL CAPITAL LTD

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

Average house price in the postcode DA12 1JX £332,000

ABCHURCH DESIGNS LIMITED

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

Average house price in the postcode DA12 1JX £332,000

LIONS GENERATE LIMITED

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

Average house price in the postcode DA12 1JX £332,000

ENVIROTECH DESIGNS LIMITED

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

Average house price in the postcode DA12 1JX £332,000

CREME CARAMEL LIMITED

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

Average house price in the postcode DA12 1JX £332,000

MRS MIGGINS PIE SHOP LIMITED

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

Average house price in the postcode DA12 1JX £332,000

PROPER BUILDING COMPANY LIMITED

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

Average house price in the postcode DA12 1JX £332,000

BLOOMSBURY GROUP HOLDINGS LIMITED

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

Average house price in the postcode DA12 1JX £332,000

OPENMARK LIMITED

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

Average house price in the postcode DA12 1JX £332,000

CABOLLA LIMITED

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

Average house price in the postcode DA12 1JX £332,000

HARRIMAN LIMITED

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

Average house price in the postcode DA12 1JX £332,000

BLOOMSBURY TRUSTEE COMPANY LIMITED

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

Average house price in the postcode DA12 1JX £332,000

BLOOMSBURY MANAGEMENT SERVICES LIMITED

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

Average house price in the postcode DA12 1JX £332,000

PREMIER DIRECTORS LIMITED

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

Average house price in the postcode DA12 1JX £332,000

PREMIER SECRETARIES LIMITED

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

Average house price in the postcode DA12 1JX £332,000


COMPANIES PLUS LIMITED

Correspondence address
34 South Hill Road, Gravesend, Kent, United Kingdom, DA12 1JX
Role RESIGNED
director
Date of birth
July 1935
Appointed on
22 April 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode DA12 1JX £332,000

LAKIN LIMITED

Correspondence address
34 South Hill Road, Gravesend, Kent, England, DA12 1JX
Role RESIGNED
director
Date of birth
July 1935
Appointed on
8 June 2021
Resigned on
22 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode DA12 1JX £332,000

KILKIRK LIMITED

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

Average house price in the postcode DA12 1JX £332,000

BILATRIS LIMITED

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

Average house price in the postcode DA12 1JX £332,000

RF ALLIANCE LIMITED

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

Average house price in the postcode DA12 1JX £332,000