CHARLES JOHN FERGUSON DAVIE

Total number of appointments 46, 3 active appointments

MREF IV BIRMINGHAM OPERATIONS LIMITED

Correspondence address
10 GROSVENOR STREET, LONDON, UNITED KINGDOM, W1K 4QB
Role ACTIVE
Director
Date of birth
October 1978
Appointed on
12 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 4QB £192,524,000

MOORFIELD INVESTMENT MANAGEMENT LIMITED

Correspondence address
MOORFIELD GROUP 10 GROSVENOR STREET, LONDON, ENGLAND, ENGLAND, W1K 4QB
Role ACTIVE
Director
Date of birth
October 1978
Appointed on
20 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 4QB £192,524,000

MOORFIELD CAR PARK II LIMITED

Correspondence address
MOORFIELD GROUP 10 GROSVENOR STREET, LONDON, ENGLAND, ENGLAND, W1K 4QB
Role ACTIVE
Director
Date of birth
October 1978
Appointed on
18 December 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 4QB £192,524,000


ALBRIGHTON HALL HOTEL LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

LASER BRISTOL TRADECO LIMITED

Correspondence address
NIGHTINGALE HOUSE 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

ASHLEY HOTELS OPERATIONS LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

LASER HOTELS TWO LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

LASER SHEF LIMITED

Correspondence address
15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

BRANDON HALL HOTEL LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

HOLLAND HOUSE HOTELS (CARDIFF) LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

HOLLAND HOUSE HOTELS (CARDIFF NO 2) LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

BURFORD BRIDGE HOTEL LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

ARDOE HOUSE HOTEL LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

WHITE HORSE DORKING LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

WHATELY HALL LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

WATERSIDE INNS LIMITED

Correspondence address
15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

THE LODGE CARDIFF LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

ORCHARD HOTELS LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

NORTON GRANGE HOTEL LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

LAST DROP VILLAGE LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

THE BUSH HOTEL LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

HOLLAND HOUSE HOTELS (BRISTOL) LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

LASER HOTELS THREE LIMITED

Correspondence address
15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

LASER HOTELS ONE LIMITED

Correspondence address
17 DOMINION STREET, LONDON, ENGLAND, EC2M 2EF
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

LASER HOTELS FOUR LIMITED

Correspondence address
17 DOMINION STREET, LONDON, ENGLAND, EC2M 2EF
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

LASER CAPITALCO LIMITED

Correspondence address
NIGHTINGLE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

ISLAND HOSPITALITY VENTURES LIMITED

Correspondence address
15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

HOPETOUN (NO 1) LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

EASTGATE HOTEL LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

DUNKENHALGH HOTEL CLAYTON-LE-MOORS LIMITED

Correspondence address
17 DOMINION STREET, LONDON, ENGLAND, EC2M 2EF
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

THAMES LODGE HOTEL LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

SHAKESPEARE HOTEL STRATFORD LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

WESSEX HOTEL LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

CAPRICROWN LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
13 December 2013
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

LASER DERWENTWATER HOLDINGS LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
18 December 2012
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

LASER TRADECO LIMITED

Correspondence address
17 DOMINION STREET, LONDON, ENGLAND, EC2M 2EF
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
18 December 2012
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DOMAIN QUEENS ROAD NOMINEE LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
18 December 2012
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

DOMAIN QUEENS ROAD MANAGEMENT LIMITED

Correspondence address
17 DOMINION STREET, LONDON, ENGLAND, EC2M 2EF
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
18 December 2012
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DOMAIN QUEENS ROAD GP LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
18 December 2012
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECOR

Average house price in the postcode W1J 8PE £86,250,000

DIAMENT LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
18 December 2012
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

BRSHUT OPCO LIMITED

Correspondence address
MOORFIELD GROUP 65 CURZON STREET, LONDON, UK, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
21 August 2012
Resigned on
8 August 2014
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W1J 8PE £86,250,000

VILLAGE V1 LIMITED

Correspondence address
NIGHTINGALE HOUSE 65 CURZON STREET, LONDON, UNITED KINGDOM, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
10 February 2012
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

LASER VV DEVELOPMENT LIMITED

Correspondence address
NIGHTINGALE HOUSE 65 CURZON STREET, LONDON, UNITED KINGDOM, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
20 January 2012
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

LASER VV OPERATIONS LIMITED

Correspondence address
NIGHTINGALE HOUSE 65 CURZON STREET, LONDON, UNITED KINGDOM, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
20 January 2012
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £86,250,000

SAFE HOSTELS LIMITED

Correspondence address
NIGHTINGALE HOUSE 65 CURZON STREET, LONDON, ENGLAND, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
18 April 2011
Resigned on
2 May 2014
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W1J 8PE £86,250,000

SAFESTAY (ELEPHANT & CASTLE) LIMITED

Correspondence address
NIGHTINGALE HOUSE 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1978
Appointed on
11 April 2011
Resigned on
5 May 2014
Nationality
BRITISH
Occupation
FUND MANAGER

Average house price in the postcode W1J 8PE £86,250,000