Charles Stuart MINDENHALL
Total number of appointments 71, 70 active appointments
BCI CAPITAL LIMITED
- Correspondence address
- Scale Space, 1st Floor 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 12 June 2025
Average house price in the postcode W12 7RZ £13,489,000
INTENTPRO LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 20 March 2025
Average house price in the postcode W12 7RZ £13,489,000
INTENTPRO INVESTMENTS HOLDINGS LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 12 March 2025
Average house price in the postcode W12 7RZ £13,489,000
HEME (UK) LTD
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 17 February 2025
Average house price in the postcode W12 7RZ £13,489,000
ICM FIN LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 26 April 2024
Average house price in the postcode W12 7RZ £13,489,000
AVADO PQ LIMITED
- Correspondence address
- Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 4 March 2024
Average house price in the postcode W12 7RZ £13,489,000
BCFV HOLDINGS LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 11 January 2024
Average house price in the postcode W12 7RZ £13,489,000
MORTGAGE POWER LIMITED
- Correspondence address
- Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 9 January 2024
Average house price in the postcode W12 7RZ £13,489,000
KOODOO TECHNOLOGY LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 9 January 2024
Average house price in the postcode W12 7RZ £13,489,000
KOODOO FINANCIAL LIMITED
- Correspondence address
- Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 9 January 2024
Average house price in the postcode W12 7RZ £13,489,000
OAKBROOK FINANCE LIMITED
- Correspondence address
- The Poynt North 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 22 August 2023
- Resigned on
- 16 January 2025
Average house price in the postcode NG1 5FW £209,000
KLOO FINANCE LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 1 November 2022
- Resigned on
- 21 March 2025
Average house price in the postcode W12 7RZ £13,489,000
KLOO TECHNOLOGY LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 6 July 2022
- Resigned on
- 21 March 2025
Average house price in the postcode W12 7RZ £13,489,000
BARMAR HOLDINGS LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 10 March 2022
Average house price in the postcode W12 7RZ £13,489,000
BCI FINANCE LTD
- Correspondence address
- Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 13 December 2021
- Resigned on
- 15 March 2024
Average house price in the postcode W12 7RZ £13,489,000
OAKBROOK HOLDINGS LIMITED
- Correspondence address
- No.2 The Forum Grenville Street, St Helier, Jersey, JE2 4HH
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 25 August 2021
INSTRUMENTAL MUSIC FINANCE LTD
- Correspondence address
- Scalespace 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 31 July 2020
Average house price in the postcode W12 7RZ £13,489,000
HEME HEALTH HOLDINGS LTD
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 24 April 2020
- Resigned on
- 4 April 2023
Average house price in the postcode W12 7RZ £13,489,000
CAPTURED EBT TRUSTEES LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 17 April 2020
Average house price in the postcode W12 7RZ £13,489,000
INTERCEDECM 2018 LIMITED
- Correspondence address
- Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 8 March 2018
Average house price in the postcode W12 7RZ £13,489,000
MARKETCLUSTERS LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 31 October 2017
Average house price in the postcode W12 7RZ £13,489,000
IJENTO LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 1 August 2017
Average house price in the postcode W12 7RZ £13,489,000
BARMAR SERVICING LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 1 February 2017
Average house price in the postcode W12 7RZ £13,489,000
ACCELERATE PEOPLE LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 1 February 2017
Average house price in the postcode W12 7RZ £13,489,000
BARMAR FINANCE LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 1 February 2017
Average house price in the postcode W12 7RZ £13,489,000
ACCELERATE TECHNOLOGY LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 1 February 2017
Average house price in the postcode W12 7RZ £13,489,000
FOSJENTO HOLDINGS LTD
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 23 November 2016
Average house price in the postcode W12 7RZ £13,489,000
OAKBROOK FINANCE LIMITED
- Correspondence address
- The Poynt North 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 3 October 2016
- Resigned on
- 8 February 2023
Average house price in the postcode NG1 5FW £209,000
HAMMERSMITH & FULHAM YOUTH ZONE
- Correspondence address
- 1 HAMMERSMITH BROADWAY, LONDON, ENGLAND, W6 9DL
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 17 September 2016
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
DEBTSERVE LIMITED
- Correspondence address
- Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 26 July 2016
Average house price in the postcode W12 7RZ £13,489,000
BLENHEIM CHALCOT MANAGEMENT LIMITED
- Correspondence address
- Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 26 July 2016
Average house price in the postcode W12 7RZ £13,489,000
ARCH GRADUATES LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 12 July 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BARKING & DAGENHAM YOUTH ZONE
- Correspondence address
- Scale Space Wood Lane, London, England, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 16 June 2016
- Resigned on
- 13 March 2023
Average house price in the postcode W12 7RZ £13,489,000
CONTENTIVE GROUP LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 10 June 2016
Average house price in the postcode W12 7RZ £13,489,000
STACK CONTENT DISCOVERY LIMITED
- Correspondence address
- Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 7 June 2016
Average house price in the postcode W12 7RZ £13,489,000
FUSE MOBILE TECHNOLOGIES LTD
- Correspondence address
- Scale Space Imperial College White City Campus, 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 12 May 2016
Average house price in the postcode W12 7RZ £13,489,000
MODULR LTD
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 26 April 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
HCR SERVICES LTD
- Correspondence address
- 1 HAMMERSMITH BROADWAY, LONDON, W6 9DL
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 10 February 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
MODULR HOLDINGS LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 2 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MODULR TECHNOLOGY LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 2 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MODULR ICB LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 2 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MODULR FINANCE LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 2 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
THE DIANA, PRINCESS OF WALES MEMORIAL FUND TRUSTEE COMPANY
- Correspondence address
- 1 HAMMERSMITH BROADWAY, LONDON, GREATER LONDON, UNITED KINGDOM, W6 9DL
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 1 January 2016
- Nationality
- BRITISH
- Occupation
- NONE
MANCHESTER 101 PS LTD
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 26 November 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ACCELERATE PROPERTY FEEDER LTD
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 25 November 2015
Average house price in the postcode W12 7RZ £13,489,000
ONSIDE YOUTH ZONES
- Correspondence address
- ONE HAMMERSMITH BROADWAY, LONDON, ENGLAND, W6 9DL
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 7 September 2015
- Nationality
- BRITISH
- Occupation
- BUSINESS EXECUTIVE
THE ROYAL FOUNDATION OF THE PRINCE AND PRINCESS OF WALES
- Correspondence address
- KENSINGTON PALACE PALACE GREEN, LONDON, W8 4PU
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 14 May 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CLICKZ GROUP LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 19 February 2015
Average house price in the postcode W12 7RZ £13,489,000
BUSINESS FINANCE TECHNOLOGY GROUP LIMITED
- Correspondence address
- The Poynt 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 4 February 2015
Average house price in the postcode NG1 5FW £209,000
BRIDGES IMPACT FOUNDATION LIMITED
- Correspondence address
- 1 HAMMERSMITH BROADWAY, LONDON, ENGLAND, W6 9DL
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 17 December 2014
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
ICOULD LIMITED
- Correspondence address
- C/O EDUCATION AND EMPLOYER, QUANTUM HOUSE 22-24 RE, FLEET STREET, LONDON, ENGLAND, EC4A 3EB
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 12 November 2014
- Nationality
- BRITISH
- Occupation
- CHIEF EXECUTIVE
Average house price in the postcode EC4A 3EB £3,580,000
FASTFUTURES LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 18 September 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BC NOTTINGHAM PROPERTY LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 2 May 2014
Average house price in the postcode W12 7RZ £13,489,000
CAPTURED HOLDINGS LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, England, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 9 April 2014
Average house price in the postcode W12 7RZ £13,489,000
FOSPHA LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 19 February 2014
Average house price in the postcode W12 7RZ £13,489,000
EXPERT IMPACT
- Correspondence address
- THIRD FLOOR 95 PROMENADE, CHELTENHAM, GLOS, GL50 1HH
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 10 January 2014
- Nationality
- BRITISH
- Occupation
- CHAIRMAN
MYGUIDES LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 3 December 2013
Average house price in the postcode W12 7RZ £13,489,000
LIBERIS LIMITED
- Correspondence address
- 11TH FLOOR 1 LYRIC SQUARE, LONDON, UNITED KINGDOM, W6 0NB
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 1 October 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
INTERCEDEMB HOLDINGS LIMITED
- Correspondence address
- Camburgh House 27, New Dover Road, Canterbury, Kent, United Kingdom, CT1 3DN
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 25 January 2013
- Resigned on
- 2 September 2021
CLICKZ MEDIA LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 31 October 2012
Average house price in the postcode W12 7RZ £13,489,000
BC MUSIC MEDIA LTD
- Correspondence address
- Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 31 October 2012
Average house price in the postcode W12 7RZ £13,489,000
HIVE LEARNING LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 17 August 2012
Average house price in the postcode W12 7RZ £13,489,000
AVADO APPRENTICESHIPS LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 20 July 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ACCELERATE PLACES LTD
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 21 June 2012
Average house price in the postcode W12 7RZ £13,489,000
BC HAMMERSMITH PROPERTY LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 26 July 2011
Average house price in the postcode W12 7RZ £13,489,000
CRICKET RIGHTS LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 5 February 2010
Average house price in the postcode W12 7RZ £13,489,000
EMERGING MEDIA VENTURES LIMITED
- Correspondence address
- Scale Space 1st Floor, 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 11 January 2008
Average house price in the postcode W12 7RZ £13,489,000
H&F BRIDGE PARTNERSHIP LIMITED
- Correspondence address
- CAMBURGH HOUSE, 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 10 July 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BLENHEIM CHALCOT LTF LIMITED
- Correspondence address
- Scale Space 58 Wood Lane, London, United Kingdom, W12 7RZ
- Role ACTIVE
- director
- Date of birth
- May 1971
- Appointed on
- 4 March 2004
Average house price in the postcode W12 7RZ £13,489,000
AGILISYS HOLDINGS LIMITED
- Correspondence address
- CAMBURGH HOUSE 27 NEW DOVER ROAD, CANTERBURY, KENT, UNITED KINGDOM, CT1 3DN
- Role ACTIVE
- Director
- Date of birth
- May 1971
- Appointed on
- 15 June 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
OAKBROOK LOANS LIMITED
- Correspondence address
- The Poynt 45 Wollaton Street, Nottingham, United Kingdom, NG1 5FW
- Role RESIGNED
- director
- Date of birth
- May 1971
- Appointed on
- 22 August 2023
- Resigned on
- 16 January 2025
Average house price in the postcode NG1 5FW £209,000