CHRISTOPHER KING

Total number of appointments 132, 3 active appointments

ALIGN PARTNERS LTD

Correspondence address
53 KINGS ROAD, RICHMOND, UNITED KINGDOM, TW10 6EG
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
20 September 2018
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

CS HOTEL SOLUTIONS LTD

Correspondence address
CRESSWELLS BARCLAYS BANK CHAMBERS, HEBDEN BRIDGE, WEST YORKSHIRE, ENGLAND, HX7 6AA
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
31 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HX7 6AA £228,000

EQUITURE REAL ESTATE CAPITAL LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, UNITED KINGDOM, TW10 6EG
Role ACTIVE
Director
Date of birth
July 1966
Appointed on
3 November 2009
Nationality
BRITISH
Occupation
PROPERTY

Average house price in the postcode TW10 6EG £2,511,000


DAVID LLOYD LEISURE OPERATIONS HOLDINGS LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
12 May 2008
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LARCH (NURSING HOMES NO.2) LTD

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
14 March 2008
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

GHG 2008 BA LIMITED

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, UK, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
23 January 2008
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

GHG 2008 (UNRESTRICTED SUBSIDIARY) LIMITED

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, UK, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
23 January 2008
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

GHG 2008 4A PROPCO LIMITED

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, UK, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 January 2008
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

GHG 2008 11A PROPCO LIMITED

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 January 2008
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

GHG 2008 2A PROPCO LIMITED

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, UK, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 January 2008
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

GHG 2008 8A PROPCO LIMITED

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, UK, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 January 2008
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

GHG 2008 7A PROPCO LIMITED

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, UK, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 January 2008
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

GHG 2008 6A PROPCO LIMITED

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 January 2008
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

GHG 2008 3A PROPCO LIMITED

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 January 2008
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

RAMSAY UK PROPERTIES LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 January 2008
Resigned on
31 March 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

SPIRE THAMES VALLEY HOSPITAL PROPCO LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 January 2008
Resigned on
30 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

GHG 2008 9A PROPCO LIMITED

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 January 2008
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

TPE NO. 2 LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
28 November 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

DAVID LLOYD LEISURE LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
6 September 2007
Resigned on
28 April 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

DAVID LLOYD LEISURE PROPERTIES NO.1 LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
27 July 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

DAVID LLOYD LEISURE GROUP LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
29 May 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LR (SHEFFIELD PHASE 1B) LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 April 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LR (REGENTS PARK) DEVELOPMENTS LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 April 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LR (HOTEL DEVELOPMENTS) LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 April 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LR (KING WILLIAM ST) LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 April 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

ST MELLONS BUSINESS PARK LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 April 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

QUIDTRADE LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 April 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

EQUITIX (COPELAND) LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 April 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

MOBYHOLD LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 April 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

GREENWICH WHARF LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 April 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

THE HUSH (CAMDEN) MANAGEMENT COMPANY LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 April 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

SPRINGWATER DEVELOPMENTS LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 April 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LR (SPH) HOLDING NO.2 LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 April 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

EQUITIX (HOWDEN HOUSE) LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 April 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

CG HOTEL HOLDING LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 April 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LAKEVILLA LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 April 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

EXBOST LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 April 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

CHERRYVALE PROPERTIES LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
4 April 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

YORKMEADOW LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
9 March 2007
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LR BONDWAY LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
20 October 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

DAVID LLOYD LEISURE NOMINEE NO.3 LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 August 2006
Resigned on
6 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

DAVID LLOYD LEISURE NOMINEE NO.4 LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 August 2006
Resigned on
6 November 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

N.G.C. PROJECT MANAGEMENT LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
14 July 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LR HAMPSTEAD LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

TRAFALGAR SQUARE HOTEL NO 2 LTD

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LONDON & REGIONAL (GREEN PARK HOTEL) LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LONDON & REGIONAL (EMPIRE) LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

COCHRANE SQUARE SPV LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LR (SOUTH EASTERN) LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

MPT WORTHING LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT WINCHESTER LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT SWINDON LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT STEPNEY GREEN LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT ROCHDALE LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT OSBORNE LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT ORPINGTON LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT MILTON KEYNES LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT HENDON LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT HARROW LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT GUILDFORD LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT GREAT MISSENDEN LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT GLASGOW LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT FULWOOD LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT EDGBASTON LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT DROITWICH SPA LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT DORCHESTER LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT CROYDON LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT COMBE DOWN LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT CHEADLE LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT CARMARTHEN LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT CANTERBURY LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT BOLTON LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT BLACKHEATH LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT BLACKBURN LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT BIDDENHAM LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT BECKENHAM LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT BASINGSTOKE LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT ARNOLD LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT ABERDEEN LTD

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT UK SERVICES LIMITED

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT 30 (PADDOCKS HOSPITAL) LIMITED

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT 29 (FERNBRAE HOSPITAL) LIMITED

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT 27 (ESPERANCE HOSPITAL) LIMITED

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT 23 (FAWKHAM MANOR HOSPITAL) LIMITED

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

MPT 21 (SOMERFIELD HOSPITAL) LIMITED

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

RUBTRADE LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

GHG 40 (PROPERTY HOLDINGS) LIMITED

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

GHG 39 (PROPERTY HOLDINGS) LIMITED

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

LONDON & REGIONAL DEBT SECURITISATION NO.2 LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
2 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRETOR

Average house price in the postcode TW10 6EG £2,511,000

LONDON & REGIONAL PORTFOLIO FINANCE LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
2 June 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

GENERAL HEALTHCARE GROUP LIMITED

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
12 May 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

NETCARE HEALTHCARE UK LIMITED

Correspondence address
6 JOCELYN ROAD, RICHMOND, SURREY, TW9 2TH
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
11 May 2006
Resigned on
13 July 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW9 2TH £1,476,000

GHG HEALTHCARE HOLDINGS LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
8 May 2006
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

GHG 1 (HOSPITAL OPERATIONS) LIMITED

Correspondence address
4 THAMESIDE CENTRE, KEW BRIDGE ROAD, BRENTFORD, MIDDLESEX, TW8 0HF
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
8 May 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

LONDON & REGIONAL (HC SITES) LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
24 April 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LONDON & REGIONAL (HC PROPERTIES) LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
24 April 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LONDON & REGIONAL (HEALTH CLUBS) LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
24 April 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

TRAFALGAR PRIVATE EQUITY LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
21 April 2006
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

OCTANE PROPERTIES LIMITED

Correspondence address
6 JOCELYN ROAD, RICHMOND, SURREY, TW9 2TH
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
15 December 2005
Resigned on
3 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 2TH £1,476,000

OCTANE HOLDINGS LIMITED

Correspondence address
6 JOCELYN ROAD, RICHMOND, SURREY, TW9 2TH
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
15 December 2005
Resigned on
3 February 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 2TH £1,476,000

DERRY PARK ASSETS (UK) LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 November 2005
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

TRINITY WPC (MANCHESTER) LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 November 2005
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LR SKIPTON HOUSE LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 November 2005
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LONDON & REGIONAL (ST. GEORGES COURT) LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
22 November 2005
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LONDON & REGIONAL OVERSEAS LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
31 October 2005
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

GRACECHURCH HOMES LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role
Director
Date of birth
July 1966
Appointed on
13 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

BALVAIRD HOLDINGS LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role
Director
Date of birth
July 1966
Appointed on
13 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LARCH FUNDING (UK) LTD

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
13 October 2005
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

BALVAIRD HOMES LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role
Director
Date of birth
July 1966
Appointed on
13 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LARCH BOSS LTD

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
13 October 2005
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LARCH LIFE NO.1 (UK) LTD

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
13 October 2005
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

KEEPROOT LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role
Director
Date of birth
July 1966
Appointed on
13 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

CANNON CAPITAL AV LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
13 October 2005
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

NERSTON CHILDCARE LTD.

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role
Director
Date of birth
July 1966
Appointed on
13 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LONDON & REGIONAL CARIBBEAN INVESTMENTS LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
10 August 2005
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

KING WILLIAM ST LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 June 2005
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

BCFL NO. 2 LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
12 May 2005
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LONDON & REGIONAL (BAKER STREET) HOLDINGS LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
24 March 2005
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

L.R. (ECONOMY) HOTELS LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
17 December 2004
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

GRAINGRADE LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
1 October 2004
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LONDON & REGIONAL OFFICES FINANCE LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
16 January 2004
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LARCH (NURSING HOMES) LTD

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
6 January 2004
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

FIRST CENTRAL MANAGEMENT COMPANY LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
21 January 2003
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED

Correspondence address
6 JOCELYN ROAD, RICHMOND, SURREY, TW9 2TH
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
19 December 2002
Resigned on
2 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 2TH £1,476,000

SAPPHIRE RURAL DESTINATION NO. 5 LIMITED

Correspondence address
6 JOCELYN ROAD, RICHMOND, SURREY, TW9 2TH
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
19 December 2002
Resigned on
2 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 2TH £1,476,000

SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED

Correspondence address
6 JOCELYN ROAD, RICHMOND, SURREY, TW9 2TH
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
19 December 2002
Resigned on
2 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 2TH £1,476,000

SAPPHIRE FOOD NORTH EAST NO.1 LIMITED

Correspondence address
6 JOCELYN ROAD, RICHMOND, SURREY, TW9 2TH
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
19 December 2002
Resigned on
2 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 2TH £1,476,000

SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED

Correspondence address
6 JOCELYN ROAD, RICHMOND, SURREY, TW9 2TH
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
19 December 2002
Resigned on
2 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW9 2TH £1,476,000

EDUCATION LINK (2001) LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 September 2002
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

EDUCATION LINK (HOLDINGS) LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
30 September 2002
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

LONDON & REGIONAL HOTEL FINANCE LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
3 July 2002
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000

TRIMCROWN LIMITED

Correspondence address
53 KINGS ROAD, RICHMOND, SURREY, TW10 6EG
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
31 August 2001
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW10 6EG £2,511,000