CASSANDRA ALICE CAMMIDGE

Total number of appointments 50, no active appointments


LADBROKES CONTACT CENTRE LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
4 June 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

REG.BOYLE LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

PADDINGTON CASINO LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

MOFFAT LODGE MOTOR INN LIMITED

Correspondence address
28 LA PORTE PRECINCT, GRANGEMOUTH, SCOTLAND, FK3 8BG
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

LIGHTWORLD LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

LADBROKES CPCB LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

LADBROKES (CLJSW) LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

LADBROKES (CLJEA) LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

LADBROKE RETAIL PARKS LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

LADBROKE RACING (SOUTH EAST) LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

LADBROKE LAND LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

LADBROKE CITY & COUNTY LAND COMPANY LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

KRULLIND LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

JOE JENNINGS (1995) LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

JERUSALEM DEVELOPMENT CORPORATION (HOLDINGS) LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

J.WARD HILL & COMPANY

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

J G LEISURE LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

GREATMARK LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

GAMES FOR GOOD CAUSES PLC

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

GALA CORAL SECRETARIES LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

GALA CORAL PROPERTIES LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

GABLE HOUSE ESTATES LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

FORSTER'S (BOOKMAKERS) LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

FORESTAL LAND,TIMBER AND RAILWAYS COMPANY LIMITED(THE)

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

NEW ANGEL COURT LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

LADBROKES (CLJHC) LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

JERUSALEM DEVELOPMENT (MAMILLA) CO. LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

REUBEN PAGE LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

LONDON & LEEDS ESTATES LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

HILLFORD ESTATES LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

E.F.POLITT & SON LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

CORAL (STOKE) LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

COMPETITION MANAGEMENT SERVICES CO. LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

CHEQUERED RACING LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

C L JENNINGS (1995) LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

BLOXHAMS BOOKMAKERS LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

BARTLETTS LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

ARTHUR PRINCE (TURF ACCOUNTANTS) LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

ARBITER & WESTON LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

CHOICEBET LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

LADBROKES GROUP HOLDINGS LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

CORAL (HOLDINGS) LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

TECHNO LAND IMPROVEMENTS LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

LADBROKE GROUP PROPERTIES LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

VEGAS BETTING LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

LADBROKE GROUP HOMES LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

JOE JENNINGS LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

SPORTS (BOOKMAKERS) LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000

CHAS. KENDALL (TURF ACCOUNTANT) LIMITED

Correspondence address
5TH FLOOR THE ZIG ZAG BUILDING, 70 VICTORIA STREET, LONDON, ENGLAND, ENGLAND, SW1E 6SQ
Role RESIGNED
Director
Date of birth
June 1991
Appointed on
16 April 2018
Resigned on
28 June 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1E 6SQ £681,000