Charles Antony Lawrence SKINNER

Total number of appointments 144, 78 active appointments

TOPWOOD LIMITED

Correspondence address
8 Beam Reach, Coldharbour Lane, Rainham, Essex, England, RM13 9YB
Role ACTIVE
director
Date of birth
June 1960
Appointed on
3 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode RM13 9YB £1,000

DATA SHREDDING SERVICES LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
1 July 2025
Nationality
British
Occupation
Director

MASS HOLDINGS AND INVESTMENTS LIMITED

Correspondence address
Optima Park Unit 4 Thomas Road, Dartford, England, DA1 4QX
Role ACTIVE
director
Date of birth
June 1960
Appointed on
4 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode DA1 4QX £4,632,000

SHRED-ON-SITE LIMITED

Correspondence address
Optima Park Unit 4 Thomas Road, Dartford, England, DA1 4QX
Role ACTIVE
director
Date of birth
June 1960
Appointed on
4 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode DA1 4QX £4,632,000

SYNERTEC (HOLDINGS) LIMITED

Correspondence address
2 Castle Road Chelston Business Park, Wellington, Somerset, United Kingdom, TA21 9JQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
12 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode TA21 9JQ £842,000

SYNERTEC LIMITED

Correspondence address
2 Castle Road, Chelston Business Park, Wellington, Somerset, TA21 9JQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
12 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode TA21 9JQ £842,000

RESTORE GROUP HOLDINGS LIMITED

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
7 December 2023
Nationality
British
Occupation
Director

EURO TOOL HIRE AND SALES (SOUTH WEST) LIMITED

Correspondence address
7 Curlew Park, Threemilestone, Truro, England, TR4 9LE
Role ACTIVE
director
Date of birth
June 1960
Appointed on
2 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode TR4 9LE £1,698,000

ID SECURED LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

CAMA WORKSPACE LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

WANSDYKE SECURITY LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

ULTRATEST SOLUTIONS LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

ULTRARECYCLE LTD

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

ULTRATEC LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

ULTRATEC (HOLDINGS) LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

ULTRAERASE LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

THE DOCUMENT WAREHOUSE (UK) LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

THE BOOKYARD LTD

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

SECURE IT DISPOSALS LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

SECURE IT DESTRUCTION LTD

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

SALA IMAGING LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

SCAN IMAGE SOLUTIONS UK LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

SALA INTEGRATED INFORMATION MANAGEMENT LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

SAFE-SHRED UK LTD

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

RESTORE TECHNOLOGY LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

RESTORE SHRED LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

RESTORE DIGITAL LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

RESTORE DATASHRED LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

RAINBOW HOLDCO LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

RAINBOW BIDCO LIMITED

Correspondence address
2nd Floor 7-10 Mchandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

PRM GREEN TECHNOLOGIES LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

PCBITZ.COM LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

RESTORE PLC

Correspondence address
2nd Floor 7 - 10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

€ RECYCLING LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

1 BIG DATA MANAGEMENT LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

CAPTURE ALL LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

COMPUTER DISPOSALS LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

DATA SHRED LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

DIDATA LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

EDM BUSINESS SERVICES HOLDINGS LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

EDM GROUP LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

EDM GROUP (HOLDINGS) LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

EDM INSURANCE SERVICES LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

EDM RECORDS MANAGEMENT LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

EURO-RECYCLING LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

FILING PLUS LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

FILING PLUS GROUP LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

HARROW GREEN LIMITED

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

MAC2CASH LTD

Correspondence address
2nd Floor 7-10 Chandos Street, London, England, W1G 9DQ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 September 2023
Nationality
British
Occupation
Director

APIRA LIMITED

Correspondence address
13 Moorhouse Road, London, England, W2 5DH
Role ACTIVE
director
Date of birth
June 1960
Appointed on
5 January 2022
Resigned on
29 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 5DH £1,601,000

LIFEBEAT

Correspondence address
13 Moorhouse Road, London, England, W2 5DH
Role ACTIVE
director
Date of birth
June 1960
Appointed on
11 October 2021
Resigned on
5 July 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 5DH £1,601,000

E-STORAGE WORLDWIDE LTD

Correspondence address
13 Moorhouse Road, London, United Kingdom, W2 5DH
Role ACTIVE
director
Date of birth
June 1960
Appointed on
24 March 2021
Resigned on
4 September 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 5DH £1,601,000

FRIARY HOLDINGS LIMITED

Correspondence address
13 Moorhouse Road, London, England, W2 5DH
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode W2 5DH £1,601,000

LONDON TOOL HIRE LIMITED

Correspondence address
60 Nuffield Road, Nuffield Industrial Estate, Poole, England, BH17 0RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
15 November 2019
Nationality
British
Occupation
Director

DATA SHRED LIMITED

Correspondence address
Unit 5, The Databank Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, England, RH1 5DY
Role ACTIVE
director
Date of birth
June 1960
Appointed on
8 September 2017
Resigned on
1 April 2019
Nationality
British
Occupation
Director

MARLOWE PLC

Correspondence address
RESTORE PLC 66 Grosvenor Street, London, W1K 3JL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
14 January 2016
Resigned on
18 March 2024
Nationality
British
Occupation
Director

RESTORE (SPUR) LIMITED

Correspondence address
The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, England, RH1 5DY
Role ACTIVE
director
Date of birth
June 1960
Appointed on
8 December 2015
Resigned on
1 April 2019
Nationality
British
Occupation
Director

A.A.R.M.S. LIMITED

Correspondence address
The Databank Unit 5 Redhill Distribution Centre Salbrook Road, Redhill, England, RH1 5DY
Role ACTIVE
director
Date of birth
June 1960
Appointed on
14 August 2015
Nationality
British
Occupation
Director

PREVIEW SERVICES (UK) LTD

Correspondence address
66 Grosvenor Street, London, England, W1K 3JL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
7 October 2014
Nationality
British
Occupation
Director

KEYMORR IMAGING SERVICES LIMITED

Correspondence address
66 Grosvenor Street, London, England, W1K 3JL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
7 October 2014
Nationality
British
Occupation
Director

PAPERSAFE UK LIMITED

Correspondence address
The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, England, RH1 5DY
Role ACTIVE
director
Date of birth
June 1960
Appointed on
23 June 2014
Nationality
British
Occupation
Director

FILEBASE LTD

Correspondence address
The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, England, RH1 5DY
Role ACTIVE
director
Date of birth
June 1960
Appointed on
12 May 2014
Nationality
British
Occupation
Director

MAGNUM SECURE LIMITED

Correspondence address
The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, England, RH1 5DY
Role ACTIVE
director
Date of birth
June 1960
Appointed on
17 April 2014
Nationality
British
Occupation
Director

ATIX LIMITED

Correspondence address
The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, England, RH1 5DY
Role ACTIVE
director
Date of birth
June 1960
Appointed on
19 April 2013
Nationality
British
Occupation
Director

FILE AND DATA STORAGE LIMITED

Correspondence address
The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, United Kingdom, RH1 5DY
Role ACTIVE
director
Date of birth
June 1960
Appointed on
21 March 2013
Nationality
British
Occupation
Director

SOUTH COAST TOOL HIRE LIMITED

Correspondence address
60 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset, England, BH17 0RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
25 February 2013
Nationality
British
Occupation
Director

DRAWLIN LIMITED

Correspondence address
66 Grosvenor Street, London, W1K 3JL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
1 October 2012
Nationality
British
Occupation
Director

CORPORATE PURCHASE AND FACILITIES LIMITED

Correspondence address
2 Oriental Road, London, United Kingdom, E16 2BZ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 February 2012
Nationality
British
Occupation
Director

INTERIOR CRAFTS LIMITED

Correspondence address
2 Oriental Road, London, United Kingdom, E16 2BZ
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 February 2012
Nationality
British
Occupation
Director

ANDERSON OFFICE MOVES LTD.

Correspondence address
Units 3 & 4, Kinning Parkway Ind Estate 47 Mclellan Street, Glasgow, Scotland, G41 1RR
Role ACTIVE
director
Date of birth
June 1960
Appointed on
29 February 2012
Nationality
British
Occupation
Director

EDGE EQUIPMENT HIRE LIMITED

Correspondence address
9 Lakeside Industrial Estate, Broad Ground Road, Redditch, Worcestershire, United Kingdom, B98 8YP
Role ACTIVE
director
Date of birth
June 1960
Appointed on
22 March 2011
Nationality
British
Occupation
Director

Average house price in the postcode B98 8YP £1,629,000

ALLIANCE TOOL HIRE LIMITED

Correspondence address
60 Nuffield Road, Nuffield Industrial Estate, Poole, Dorset, England, BH17 0RT
Role ACTIVE
director
Date of birth
June 1960
Appointed on
1 February 2011
Nationality
British
Occupation
Company Director

FORMSAFE LIMITED

Correspondence address
13 Moorhouse Road, London, United Kingdom, W2 5DH
Role ACTIVE
director
Date of birth
June 1960
Appointed on
8 December 2010
Nationality
British
Occupation
Director

Average house price in the postcode W2 5DH £1,601,000

DOCUMENT CONTROL SERVICES LIMITED

Correspondence address
66 Grosvenor Street, London, United Kingdom, W1K 3JL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
8 July 2009
Nationality
British
Occupation
Director

WANSDYKE 1 LIMITED

Correspondence address
66 Grosvenor Street, London, United Kingdom, W1K 3JL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
8 July 2009
Nationality
British
Occupation
Director

STAPLEDON HOLDINGS LIMITED

Correspondence address
66 Grosvenor Street, London, United Kingdom, W1K 3JL
Role ACTIVE
director
Date of birth
June 1960
Appointed on
8 July 2009
Nationality
British
Occupation
Director

JOHNSONS TEXTILE SERVICES LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role ACTIVE
director
Date of birth
June 1960
Appointed on
14 December 2007
Resigned on
28 December 2007
Nationality
British
Occupation
Ceo

Average house price in the postcode W2 5DH £1,601,000

SPRING & GREENE LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role ACTIVE
director
Date of birth
June 1960
Appointed on
27 November 2001
Resigned on
31 May 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 5DH £1,601,000


SAFE-SHRED UK LTD

Correspondence address
The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, England, RH1 5DY
Role RESIGNED
director
Date of birth
June 1960
Appointed on
5 October 2018
Resigned on
1 April 2019
Nationality
British
Occupation
Director

FUNCTION BUSINESS RELOCATION LTD

Correspondence address
2 Oriental Road, London, England, E16 2BZ
Role RESIGNED
director
Date of birth
June 1960
Appointed on
1 October 2018
Resigned on
1 April 2019
Nationality
British
Occupation
Director

DATA SOLUTIONS 2019 LIMITED

Correspondence address
The Databank, Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, England, RH1 5DY
Role RESIGNED
director
Date of birth
June 1960
Appointed on
8 September 2018
Resigned on
1 April 2019
Nationality
British
Occupation
Director

SPINNAKER WASTE MANAGEMENT LTD

Correspondence address
2 Oriental Road, London, England, E16 2BZ
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 August 2018
Resigned on
1 April 2019
Nationality
British
Occupation
Director

ORS GROUP LIMITED

Correspondence address
66 Grosvenor Street, London, England, W1K 3JL
Role RESIGNED
director
Date of birth
June 1960
Appointed on
21 June 2018
Resigned on
1 April 2019
Nationality
British
Occupation
Director

OPTICAL RECORD SYSTEMS LIMITED

Correspondence address
66 Grosvenor Street, London, England, W1K 3JL
Role RESIGNED
director
Date of birth
June 1960
Appointed on
21 June 2018
Resigned on
1 April 2019
Nationality
British
Occupation
Director

LOMBARD RECYCLING LIMITED

Correspondence address
Unit 5, The Databank Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, England, RH1 5DY
Role RESIGNED
director
Date of birth
June 1960
Appointed on
8 September 2017
Resigned on
1 April 2019
Nationality
British
Occupation
Director

ULTRAERASE LIMITED

Correspondence address
Unit 5, Redhill Distribution Centre Salbrook Road, Redhill, Surrey, England, RH1 5DY
Role RESIGNED
director
Date of birth
June 1960
Appointed on
14 August 2017
Resigned on
1 April 2019
Nationality
British
Occupation
Director

THE ITAD WORKS LIMITED

Correspondence address
2 Oriental Road, London, England, E16 2BZ
Role RESIGNED
director
Date of birth
June 1960
Appointed on
17 February 2017
Resigned on
1 April 2019
Nationality
British
Occupation
Director

ID SECURED LIMITED

Correspondence address
The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, England, RH1 5DY
Role RESIGNED
director
Date of birth
June 1960
Appointed on
20 January 2017
Resigned on
1 April 2019
Nationality
British
Occupation
Director

RESTORE DATASHRED LIMITED

Correspondence address
The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, England, RH1 5DY
Role RESIGNED
director
Date of birth
June 1960
Appointed on
26 August 2016
Resigned on
1 April 2019
Nationality
British
Occupation
Director

DIAMOND RELOCATIONS LIMITED

Correspondence address
2 Oriental Road, London, England, E16 2BZ
Role RESIGNED
director
Date of birth
June 1960
Appointed on
16 December 2015
Resigned on
1 April 2019
Nationality
British
Occupation
Director

OFFICE GREEN LIMITED

Correspondence address
66 Grosvenor Street, London, England, W1K 3JL
Role RESIGNED
director
Date of birth
June 1960
Appointed on
3 July 2015
Resigned on
25 February 2019
Nationality
British
Occupation
Director

INTERNATIONAL TECHNOLOGY PRODUCTS (UK) LIMITED

Correspondence address
66 Grosvenor Street, London, England, W1K 3JL
Role RESIGNED
director
Date of birth
June 1960
Appointed on
3 July 2015
Resigned on
25 February 2019
Nationality
British
Occupation
Director

TAKEBACK LIMITED

Correspondence address
66 Grosvenor Street, London, England, W1K 3JL
Role RESIGNED
director
Date of birth
June 1960
Appointed on
3 July 2015
Resigned on
25 February 2019
Nationality
British
Occupation
Director

ITP GROUP HOLDINGS LIMITED

Correspondence address
66 Grosvenor Street, London, England, W1K 3JL
Role RESIGNED
director
Date of birth
June 1960
Appointed on
3 July 2015
Resigned on
25 February 2019
Nationality
British
Occupation
Director

RESTORE DIGITAL LIMITED

Correspondence address
66 Grosvenor Street, London, England, W1K 3JL
Role RESIGNED
director
Date of birth
June 1960
Appointed on
7 October 2014
Resigned on
1 April 2019
Nationality
British
Occupation
Director

MAGNUM DOCSTORE LIMITED

Correspondence address
The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey, England, RH1 5DY
Role
director
Date of birth
June 1960
Appointed on
17 April 2014
Nationality
British
Occupation
Director

RESTORE TECHNOLOGY LIMITED

Correspondence address
2 Oriental Road, London, England, E16 2BZ
Role RESIGNED
director
Date of birth
June 1960
Appointed on
26 April 2013
Resigned on
1 April 2019
Nationality
British
Occupation
Director

HARROW GREEN GROUP LIMITED

Correspondence address
13 Moorhouse Road, London, United Kingdom, W2 5DH
Role
director
Date of birth
June 1960
Appointed on
29 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode W2 5DH £1,601,000

RELOCOM LIMITED

Correspondence address
66 Grosvenor Street, London, United Kingdom, W1K 3JL
Role RESIGNED
director
Date of birth
June 1960
Appointed on
29 February 2012
Resigned on
1 April 2019
Nationality
British
Occupation
Director

EXCLUSIVE GROUP LIMITED

Correspondence address
13 Moorhouse Road, London, United Kingdom, W2 5DH
Role
director
Date of birth
June 1960
Appointed on
29 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode W2 5DH £1,601,000

HARROW GREEN LIMITED

Correspondence address
2 Oriental Road, London, United Kingdom, E16 2BZ
Role RESIGNED
director
Date of birth
June 1960
Appointed on
29 February 2012
Resigned on
1 April 2019
Nationality
British
Occupation
Director

BRUNSWICK DOCUMENT MANAGEMENT LIMITED

Correspondence address
13 Moorhouse Road, London, United Kingdom, W2 5DH
Role
director
Date of birth
June 1960
Appointed on
14 November 2011
Nationality
British
Occupation
Director

Average house price in the postcode W2 5DH £1,601,000

THOROUGHSHRED LIMITED

Correspondence address
13 Moorhouse Road, London, United Kingdom, W2 5DH
Role
director
Date of birth
June 1960
Appointed on
10 October 2011
Nationality
British
Occupation
Director

Average house price in the postcode W2 5DH £1,601,000

RESTORE (SCOTLAND) LIMITED

Correspondence address
13 Moorhouse Road, London, United Kingdom, W2 5DH
Role
director
Date of birth
June 1960
Appointed on
31 August 2011
Nationality
British
Occupation
Director

Average house price in the postcode W2 5DH £1,601,000

RESTORE SHRED LIMITED

Correspondence address
66 Grosvenor Street, London, United Kingdom, W1K 3JL
Role RESIGNED
director
Date of birth
June 1960
Appointed on
4 July 2011
Resigned on
1 April 2019
Nationality
British
Occupation
Director

HS123 LIMITED

Correspondence address
13 Moorhouse Road, London, United Kingdom, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
21 April 2011
Resigned on
3 August 2012
Nationality
British
Occupation
Director

Average house price in the postcode W2 5DH £1,601,000

DATACARE BUSINESS SYSTEMS LIMITED

Correspondence address
13 Moorhouse Road, London, United Kingdom, W2 5DH
Role
director
Date of birth
June 1960
Appointed on
6 September 2010
Nationality
British
Occupation
Director

Average house price in the postcode W2 5DH £1,601,000

PETER COX LIMITED

Correspondence address
Aniseed House Broadgate, Oldham Broadway Business Park, Chadderton, Oldham, Lancashire, OL9 9XA
Role RESIGNED
director
Date of birth
June 1960
Appointed on
8 July 2009
Resigned on
1 August 2012
Nationality
British
Occupation
Director

Average house price in the postcode OL9 9XA £1,188,000

RESTORE GROUP HOLDINGS LIMITED

Correspondence address
66 Grosvenor Street, London, United Kingdom, W1K 3JL
Role
director
Date of birth
June 1960
Appointed on
8 July 2009
Nationality
British
Occupation
Director

WANSDYKE SECURITY LIMITED

Correspondence address
66 Grosvenor Street, London, United Kingdom, W1K 3JL
Role RESIGNED
director
Date of birth
June 1960
Appointed on
8 July 2009
Resigned on
1 April 2019
Nationality
British
Occupation
Director

ANSA BUILDING SERVICES LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role
director
Date of birth
June 1960
Appointed on
8 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode W2 5DH £1,601,000

WANSDYKE 2 LIMITED

Correspondence address
66 Grosvenor Street, London, United Kingdom, W1K 3JL
Role
director
Date of birth
June 1960
Appointed on
8 July 2009
Nationality
British
Occupation
Director

RESTORE (WANSDYKE) LTD

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role
director
Date of birth
June 1960
Appointed on
8 July 2009
Nationality
British
Occupation
Director

Average house price in the postcode W2 5DH £1,601,000

RESTORE PLC

Correspondence address
66 Grosvenor Street, London, United Kingdom, W1K 3JL
Role RESIGNED
director
Date of birth
June 1960
Appointed on
8 June 2009
Resigned on
1 April 2019
Nationality
British
Occupation
Director

ACC INVESTMENTS LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role
director
Date of birth
June 1960
Appointed on
9 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 5DH £1,601,000

DCC CORPORATE CLOTHING LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
14 December 2007
Resigned on
28 December 2007
Nationality
British
Occupation
Ceo

Average house price in the postcode W2 5DH £1,601,000

MI HUB LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
14 December 2007
Resigned on
28 December 2007
Nationality
British
Occupation
Ceo

Average house price in the postcode W2 5DH £1,601,000

JOHNSON CLEANERS UK LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
14 December 2007
Resigned on
28 December 2007
Nationality
British
Occupation
Ceo

Average house price in the postcode W2 5DH £1,601,000

STALBRIDGE LINEN SERVICES LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 August 2007
Resigned on
28 December 2007
Nationality
British
Occupation
C E O

Average house price in the postcode W2 5DH £1,601,000

JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.1) LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 August 2007
Resigned on
28 December 2007
Nationality
British
Occupation
C E O

Average house price in the postcode W2 5DH £1,601,000

JOHNSONS BLUE LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 August 2007
Resigned on
28 December 2007
Nationality
British
Occupation
C E O

Average house price in the postcode W2 5DH £1,601,000

JOHNSON GROUP CLEANERS PROPERTIES LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 August 2007
Resigned on
28 December 2007
Nationality
British
Occupation
C E O

Average house price in the postcode W2 5DH £1,601,000

JOHNSON FINANCE LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 August 2007
Resigned on
28 December 2007
Nationality
British
Occupation
C E O

Average house price in the postcode W2 5DH £1,601,000

JOHNSON (CCG) LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 August 2007
Resigned on
28 December 2007
Nationality
British
Occupation
C E O

Average house price in the postcode W2 5DH £1,601,000

JOHNSON INVESTMENT LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 August 2007
Resigned on
28 December 2007
Nationality
British
Occupation
C E O

Average house price in the postcode W2 5DH £1,601,000

JOHNSON HOSPITALITY SERVICES LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 August 2007
Resigned on
28 December 2007
Nationality
British
Occupation
C E O

Average house price in the postcode W2 5DH £1,601,000

J.S.H.A. LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 August 2007
Resigned on
28 December 2007
Nationality
British
Occupation
C E O

Average house price in the postcode W2 5DH £1,601,000

JOHNSON GROUP PROPERTIES PLC

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 August 2007
Resigned on
28 December 2007
Nationality
British
Occupation
C E O

Average house price in the postcode W2 5DH £1,601,000

JOHNSON GROUP CLEANERS TRUSTEE COMPANY (NO.2) LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 August 2007
Resigned on
28 December 2007
Nationality
British
Occupation
C E O

Average house price in the postcode W2 5DH £1,601,000

JOHNSON GROUP INC (UK) LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 August 2007
Resigned on
28 December 2007
Nationality
British
Occupation
C E O

Average house price in the postcode W2 5DH £1,601,000

JOHNSON GROUP MANAGEMENT SERVICES LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 August 2007
Resigned on
28 December 2007
Nationality
British
Occupation
C E O

Average house price in the postcode W2 5DH £1,601,000

BELL ROCK WORKPLACE MANAGEMENT LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 August 2007
Resigned on
28 December 2007
Nationality
British
Occupation
C E O

Average house price in the postcode W2 5DH £1,601,000

JSG PLC

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 August 2007
Resigned on
28 December 2007
Nationality
British
Occupation
C E O

Average house price in the postcode W2 5DH £1,601,000

ELT UNIFORMS LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 August 2007
Resigned on
28 December 2007
Nationality
British
Occupation
C E O

Average house price in the postcode W2 5DH £1,601,000

GREASEATERS LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 August 2007
Resigned on
28 December 2007
Nationality
British
Occupation
C E O

Average house price in the postcode W2 5DH £1,601,000

JOHNSON GROUP CLEANERS LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 August 2007
Resigned on
28 December 2007
Nationality
British
Occupation
C E O

Average house price in the postcode W2 5DH £1,601,000

JOHNSON GROUP PENSION NOMINEES LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 August 2007
Resigned on
28 December 2007
Nationality
British
Occupation
C E O

Average house price in the postcode W2 5DH £1,601,000

CLIFTON CLEANING LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 August 2007
Resigned on
28 December 2007
Nationality
British
Occupation
C E O

Average house price in the postcode W2 5DH £1,601,000

GREENEARTH CLEANING EUROPE LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 July 2007
Resigned on
28 December 2007
Nationality
British
Occupation
Ceo

Average house price in the postcode W2 5DH £1,601,000

CLEANOLOGY LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
31 July 2007
Resigned on
28 December 2007
Nationality
British
Occupation
Ceo

Average house price in the postcode W2 5DH £1,601,000

JOHNSON SERVICE GROUP PLC

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
16 April 2007
Resigned on
28 December 2007
Nationality
British
Occupation
Ceo

Average house price in the postcode W2 5DH £1,601,000

HARBOROUGH HIRE CENTRE LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
7 February 2005
Resigned on
1 August 2006
Nationality
British
Occupation
Director

Average house price in the postcode W2 5DH £1,601,000

WEPOD LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
13 February 2004
Resigned on
11 June 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 5DH £1,601,000

BRANDON HIRE LIMITED

Correspondence address
13 Moorhouse Road, London, W2 5DH
Role RESIGNED
director
Date of birth
June 1960
Appointed on
14 July 1994
Resigned on
30 November 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 5DH £1,601,000