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