Colin Edward WALKER

Total number of appointments 25, 6 active appointments

MERIDIAN SOUTH MANAGEMENT LIMITED

Correspondence address
Stonemead House 95 London Road, Croydon, Surrey, United Kingdom, CR0 2RF
Role ACTIVE
director
Date of birth
June 1951
Appointed on
11 December 2017
Nationality
British
Occupation
Accountant

Average house price in the postcode CR0 2RF £421,000

FAWNFIELDS LIMITED

Correspondence address
26 HALESWORTH ROAD, LONDON, ENGLAND, SE13 7TN
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
18 May 2016
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode SE13 7TN £554,000

49 LEWISHAM HILL LIMITED

Correspondence address
227 MOORDOWN, LONDON, ENGLAND, SE18 3ND
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
4 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SE18 3ND £488,000

20 MANOR PARK SE13 RTM COMPANY LIMITED

Correspondence address
26 HALESWORTH ROAD, LONDON, SE13 7TN
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
11 November 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SE13 7TN £554,000

15 NORTHBROOK RTM COMPANY LIMITED

Correspondence address
26 HALESWORRTH ROAD, LONDON, SE13 7TN
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
31 July 2009
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode SE13 7TN £554,000

MERIDIAN SOUTH BLOCK H MANAGEMENT LIMITED

Correspondence address
26 HALESWORTH ROAD, LONDON, UNITED KINGDOM, SE13 7TN
Role ACTIVE
Director
Date of birth
June 1951
Appointed on
19 January 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE13 7TN £554,000


MERIDIAN SOUTH MANAGEMENT LIMITED

Correspondence address
C/O SHOOSMITHS RUSSELL HOUSE 1550 PARKWAY, SOLENT BUSINESS PARK, WHITELEY FAREHAM, HAMPSHIRE, PO15 7AG
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
5 December 2017
Resigned on
5 December 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode PO15 7AG £1,957,000

GAN (UK) LIMITED

Correspondence address
23-24 WARWICK STREET, LONDON, LONDON, MIDDLESEX, ENGLAND, W1B 5NQ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
26 April 2010
Resigned on
23 August 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1B 5NQ £25,058,000

FAWNFIELDS LIMITED

Correspondence address
22 BLACKHEATH RISE, LONDON, SE13 7PN
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
29 April 2003
Resigned on
31 March 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SE13 7PN £1,127,000

SPORTINGBET LIMITED

Correspondence address
DALEMER HOUSE, FULMER DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7HQ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
11 June 2001
Resigned on
31 October 2002
Nationality
BRITISH
Occupation
OPERATING DIRECTOR

Average house price in the postcode SL9 7HQ £3,083,000

FOOD INVESTMENTS LIMITED

Correspondence address
39 THE LAWNS, LEE TERRACE, LONDON, SE3 9TD
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 December 1998
Resigned on
9 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE3 9TD £621,000

WESTMILL FOODS LIMITED

Correspondence address
39 THE LAWNS, LEE TERRACE, LONDON, SE3 9TD
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 September 1997
Resigned on
9 May 1999
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode SE3 9TD £621,000

LADBROKE & CO., LIMITED

Correspondence address
DALEMER HOUSE, FULMER DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7HQ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
1 October 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
MARKETING SERVICE DIRECTOR

Average house price in the postcode SL9 7HQ £3,083,000

LADBROKE (COURSE) LIMITED

Correspondence address
DALEMER HOUSE, FULMER DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7HQ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
2 September 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
MARKETING SERVICE DIRECTOR

Average house price in the postcode SL9 7HQ £3,083,000

G.E.BOYNTON (TURF ACCOUNTANT) COMPANY LIMITED

Correspondence address
DALEMER HOUSE, FULMER DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7HQ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 May 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
MARKETING SERVICE DIRECTOR

Average house price in the postcode SL9 7HQ £3,083,000

ELECTRAWORKS MAPLE LIMITED

Correspondence address
DALEMER HOUSE, FULMER DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7HQ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 May 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
MARKETING SERVICE DIRECTOR

Average house price in the postcode SL9 7HQ £3,083,000

J.WARD HILL & COMPANY

Correspondence address
DALEMER HOUSE, FULMER DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7HQ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 May 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
MARKETING SERVICE DIRECTOR

Average house price in the postcode SL9 7HQ £3,083,000

MAPLE HOTELS MANAGEMENT COMPANY LIMITED

Correspondence address
DALEMER HOUSE, FULMER DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7HQ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 May 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
MARKETING SERVICE DIRECTOR

Average house price in the postcode SL9 7HQ £3,083,000

MARGOLIS AND RIDLEY LIMITED

Correspondence address
DALEMER HOUSE, FULMER DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7HQ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 May 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
MARKETING SERVICE DIRECTOR

Average house price in the postcode SL9 7HQ £3,083,000

LADBROKES GROUP HOLDINGS LIMITED

Correspondence address
DALEMER HOUSE, FULMER DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7HQ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 May 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
MARKETING SERVICE DIRECTOR

Average house price in the postcode SL9 7HQ £3,083,000

GANTON HOUSE INVESTMENTS LIMITED

Correspondence address
DALEMER HOUSE, FULMER DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7HQ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 May 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
MARKETING SERVICE DIRECTOR

Average house price in the postcode SL9 7HQ £3,083,000

BIRCHGREE LIMITED

Correspondence address
DALEMER HOUSE, FULMER DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7HQ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 May 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
MARKETING SERVICE DIRECTOR

Average house price in the postcode SL9 7HQ £3,083,000

LADBROKES BETTING & GAMING LIMITED

Correspondence address
DALEMER HOUSE, FULMER DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7HQ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 May 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
MARKETING SERVICE DIRECTOR

Average house price in the postcode SL9 7HQ £3,083,000

HIC RACING (CHISWICK) LIMITED

Correspondence address
DALEMER HOUSE, FULMER DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7HQ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 May 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
MARKETING SERVICE DIRECTOR

Average house price in the postcode SL9 7HQ £3,083,000

LADBROKE RACING (SOUTH EAST) LIMITED

Correspondence address
DALEMER HOUSE, FULMER DRIVE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7HQ
Role RESIGNED
Director
Date of birth
June 1951
Appointed on
3 May 1992
Resigned on
31 March 1994
Nationality
BRITISH
Occupation
MARKETING SERVICE DIRECTOR

Average house price in the postcode SL9 7HQ £3,083,000