Christopher Robin Leslie PHILLIPS

Total number of appointments 204, 110 active appointments

PIONEER MARKET GROUP LIMITED

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
14 May 2025
Nationality
British
Occupation
Director

PENNY LINCH HOLDINGS LTD

Correspondence address
167 - 169 Great Portland Street, 5th Floor, London, United Kingdom, W1W 5PF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
8 May 2025
Nationality
British
Occupation
Director

GREY ANCHOR CONSULTING LTD

Correspondence address
166 High Street, Kelvedon, Colchester, Essex, England, CO5 9JD
Role ACTIVE
director
Date of birth
April 1950
Appointed on
14 March 2025
Nationality
British
Occupation
Director

Average house price in the postcode CO5 9JD £350,000

DURMAST LTD

Correspondence address
Foxglove House Maidenhead Road, Windsor, England, SL4 5UB
Role ACTIVE
director
Date of birth
April 1950
Appointed on
15 April 2024
Resigned on
11 July 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode SL4 5UB £556,000

MARKET NORTH WEST LTD

Correspondence address
Jactin House 24 Hood Street, Ancoats, Manchester, Greater Manchester, M4 6WX
Role ACTIVE
director
Date of birth
April 1950
Appointed on
27 November 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 6WX £298,000

MARKET ASSET MANAGEMENT LTD

Correspondence address
85 Gresham Street, London, England, EC2V 7NQ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
22 November 2023
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 7NQ £17,866,000

MARKET REPUBLIC LTD

Correspondence address
C/O Hooper & Co 166 High Street, Colchester, Essex, England, CO5 9JD
Role ACTIVE
director
Date of birth
April 1950
Appointed on
17 October 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode CO5 9JD £350,000

PM SHETLAND LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
23 September 2023
Nationality
British
Occupation
Company Director

BATACH SECURITY LIMITED

Correspondence address
Flat 1 38 Emperors Gate, London, United Kingdom, SW7 4HJ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
29 August 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 4HJ £2,227,000

PENNYMONEY INTERNATIONAL HOLDINGS LIMITED

Correspondence address
Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 June 2023
Nationality
British
Occupation
Director

PENNYMONEY INTERNATIONAL DEVELOPMENTS LIMITED

Correspondence address
Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 June 2023
Nationality
British
Occupation
Director

WEST HIGHLANDS AND ISLANDS HOUSING LIMITED

Correspondence address
Foxglove House Maidenhead Road, Windsor, England, SL4 5UB
Role ACTIVE
director
Date of birth
April 1950
Appointed on
25 May 2023
Nationality
British
Occupation
Director

Average house price in the postcode SL4 5UB £556,000

ROCKFORT ASSOCIATES LTD

Correspondence address
Salisbury House London Wall, London, United Kingdom, EC2M 5PS
Role ACTIVE
director
Date of birth
April 1950
Appointed on
2 November 2022
Nationality
British
Occupation
Director

LANRE FISHER HOUSING LIMITED

Correspondence address
17 Greenfield Drive, London, England, N2 9AF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
28 October 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode N2 9AF £1,128,000

SYMMETRY HOUSING RP LIMITED

Correspondence address
Unit 314 Cc Kennington Park 1-3 Brixton Road, London, United Kingdom, SW9 6DE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
30 September 2022
Nationality
British
Occupation
Director

UNIONNE LIMITED

Correspondence address
17 Greenfield Drive, London, England, N2 9AF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
23 January 2022
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

TRADING REPUBLIC LIMITED

Correspondence address
2 West Stockwell Street, Colchester, Essex, United Kingdom, CO1 1HQ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
14 January 2022
Resigned on
17 July 2023
Nationality
British
Occupation
Director

SYMMETRY HOUSING COMMUNITY INTEREST COMPANY

Correspondence address
Unit 314 Cc Kennington Park 1-3 Brixton Road, London, United Kingdom, SW9 6DE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
21 June 2021
Resigned on
24 July 2025
Nationality
British
Occupation
Director

FA GLOBAL ARCHITECTURE LIMITED

Correspondence address
17 Greenfield Drive, London, England, N2 9AF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
25 February 2021
Resigned on
25 February 2025
Nationality
British
Occupation
Chair Person

Average house price in the postcode N2 9AF £1,128,000

AITEN LTD

Correspondence address
17 Greenfield Drive, London, England, N2 9AF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
24 February 2021
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

GEOSAFE HOLDINGS LIMITED

Correspondence address
C/O Beever And Struthers One Express, 1 George Leigh Street, Manchester, England, M4 5DL
Role ACTIVE
director
Date of birth
April 1950
Appointed on
17 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode M4 5DL £2,262,000

NOVA INNOVATION LTD

Correspondence address
45 Timber Bush, Edinburgh, Scotland, EH6 6QH
Role ACTIVE
director
Date of birth
April 1950
Appointed on
1 January 2021
Resigned on
28 February 2025
Nationality
British
Occupation
Director

MIHUB INNOVATIONS LTD

Correspondence address
Seebeck House 1 Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, United Kingdom, MK5 8FR
Role ACTIVE
director
Date of birth
April 1950
Appointed on
29 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode MK5 8FR £13,535,000

THE KEY 4 UK CITIES LIMITED

Correspondence address
101 New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH
Role ACTIVE
director
Date of birth
April 1950
Appointed on
7 October 2020
Resigned on
1 August 2024
Nationality
British
Occupation
Chairman

Average house price in the postcode W1W 6XH £1,165,000

EPC PROPERTY GROUP LIMITED

Correspondence address
Wisteria Grange Barn Pikes End, Pinner, United Kingdom, HA5 2EX
Role ACTIVE
director
Date of birth
April 1950
Appointed on
27 January 2020
Resigned on
29 September 2024
Nationality
British
Occupation
Financier

Average house price in the postcode HA5 2EX £1,225,000

LANRE FISHER HOUSING LIMITED

Correspondence address
17 Greenfield Drive, London, England, N2 9AF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
15 October 2019
Resigned on
2 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

AHF EMI UB3 COMMUNITY INTEREST COMPANY

Correspondence address
10-12 Exhibition Road, London, England, United Kingdom, SW7 2HF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
26 February 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 2HF £6,644,000

SHETLAND SPACE CENTRE LIMITED

Correspondence address
Orbital House 15 Castle Road, Grantown-On-Spey, Scotland, PH26 3HN
Role ACTIVE
director
Date of birth
April 1950
Appointed on
20 September 2018
Nationality
British
Occupation
Chairman

APEX HOUSING GROUP LIMITED

Correspondence address
33 Robert Adam Street, London, England, W1U 3HR
Role ACTIVE
director
Date of birth
April 1950
Appointed on
18 May 2018
Resigned on
31 August 2020
Nationality
British
Occupation
Director

LUMINUS HOMES LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
26 March 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

CENTAUREA GLOBAL LIMITED

Correspondence address
Aston House Cornwall Avenue, London, England, N3 1LF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
16 February 2018
Nationality
British
Occupation
Director

BAYHAM INVESTMENTS LIMITED

Correspondence address
17 Greenfield Drive, London, England, N2 9AF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
21 August 2017
Resigned on
31 March 2021
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

SOCIAL HOUSING REIT PLC

Correspondence address
The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
17 July 2017
Nationality
British
Occupation
Director

PLACES FOR PEOPLE INVESTMENTS LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
30 June 2017
Resigned on
31 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

PLACES FOR PEOPLE FINANCE PLC

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
22 February 2017
Resigned on
31 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

BRIO RETIREMENT LIVING (HOLDINGS) LIMITED

Correspondence address
80 Cheapside, London, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
9 February 2017
Resigned on
31 January 2021
Nationality
British
Occupation
Non-Executive Chairman

Average house price in the postcode EC2V 6EE £667,000

SOCIAL COMMUNICATIONS GROUP LIMITED

Correspondence address
Lancashire Gate 21 Tiviot Dale, Stockport, Cheshire, United Kingdom, SK1 1TD
Role ACTIVE
director
Date of birth
April 1950
Appointed on
5 October 2016
Nationality
British
Occupation
Director

MARKET ASSET MANAGEMENT LTD

Correspondence address
2 West Stockwell Street, Colchester, Essex, United Kingdom, CO1 1HQ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
23 September 2016
Resigned on
17 July 2023
Nationality
British
Occupation
Company Director

DEAN STREET PARTNERS LIMITED

Correspondence address
The Old Forge 2 Bridge Street, Hadleigh, Ipswich, England, IP7 6BY
Role ACTIVE
director
Date of birth
April 1950
Appointed on
8 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode IP7 6BY £781,000

PLACES FOR PEOPLE INTERNATIONAL LIMITED

Correspondence address
80 Cheapside, London, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
25 February 2016
Resigned on
31 January 2021
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EC2V 6EE £667,000

ALLENBUILD LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
1 February 2016
Resigned on
31 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

MARKET ASSET MANAGEMENT LTD

Correspondence address
2 West Stockwell Street, Colchester, Essex, United Kingdom, CO1 1HQ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
28 January 2016
Resigned on
14 April 2016
Nationality
British
Occupation
Company Director

PLACES FOR PEOPLE VENTURES LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
21 December 2015
Resigned on
1 April 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

REDSPUR (UKEI) LIMITED

Correspondence address
55 Loudoun Road St John's Wood, London, United Kingdom, NW8 0DL
Role ACTIVE
director
Date of birth
April 1950
Appointed on
11 December 2015
Nationality
British
Occupation
Company Director

LONDON & NEWCASTLE 2010 HOLDINGS LIMITED

Correspondence address
91 Wimpole Street, London, England, W1G 0EF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
11 December 2015
Resigned on
24 November 2023
Nationality
British
Occupation
Company Director

MATILDA'S RADIANT HEATING LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
13 November 2015
Resigned on
31 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

PFP CAPITAL SERVICES LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
18 May 2015
Resigned on
31 January 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

THRIVING INVESTMENTS LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
1 May 2015
Resigned on
31 January 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

AMORADHA LIMITED

Correspondence address
17 Greenfield Drive, London, United Kingdom, N2 9AF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
26 March 2015
Resigned on
6 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

CENTAUREA INVESTMENTS LIMITED

Correspondence address
Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
17 March 2015
Nationality
British
Occupation
Director

PLACES FOR PEOPLE RETIREMENT LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
6 January 2015
Resigned on
31 January 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode EC2V 6EE £667,000

ZEROC GROUP (2008) LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
22 December 2014
Resigned on
31 January 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

PLACES FOR PEOPLE TREASURY PLC

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
20 October 2014
Resigned on
31 January 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

GIRLINGS RETIREMENT RENTALS LIMITED

Correspondence address
80 Cheapside, London, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
1 October 2014
Resigned on
31 January 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

CURZON STREET MANAGEMENT LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
20 May 2013
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

RESIDENTIAL MANAGEMENT GROUP LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
18 April 2013
Resigned on
31 January 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

PLACES FOR PEOPLE LEISURE LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
16 January 2013
Resigned on
31 January 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

D. C. LEISURE (EASTLEIGH) LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 December 2012
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

PLACES FOR PEOPLE LEISURE COMMUNITY ASSOCIATION LTD.

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 December 2012
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

NORTH NORFOLK LEISURE COMMUNITY ASSOCIATION LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 December 2012
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

BRAINTREE DISTRICT LEISURE COMMUNITY ASSOCIATION LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 December 2012
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

WYRE FOREST LEISURE COMMUNITY ASSOCIATION LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 December 2012
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

CRAWLEY LEISURE COMMUNITY ASSOCIATION LIMITED

Correspondence address
305 Gray's Inn Road, London, United Kingdom, WC1X 8QR
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 December 2012
Nationality
British
Occupation
Chairman

PORTSMOUTH LEISURE COMMUNITY ASSOCIATION LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 December 2012
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

RUGBY LEISURE COMMUNITY ASSOCIATION LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 December 2012
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

LEISURE & COMMUNITY PARTNERSHIP LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 December 2012
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

PLACES FOR PEOPLE LEISURE MANAGEMENT LTD.

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 December 2012
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

PFPL PROJECTS (GOSPORT) LTD.

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 December 2012
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

PFPL PROJECTS (SANDWELL) LTD.

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 December 2012
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

PFPL DEVELOPMENTS LTD.

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 December 2012
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

DAVID CROSS (LEISURE) LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 December 2012
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

HORSHAM LEISURE COMMUNITY ASSOCIATION LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 December 2012
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

D.C. LEISURE (CAMBERLEY) LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 December 2012
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

EAST HAMPSHIRE LEISURE COMMUNITY ASSOCIATION LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 December 2012
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

PFPL (HOLDINGS) LTD.

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 December 2012
Resigned on
31 January 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

HALTON LEISURE COMMUNITY ASSOCIATION LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
12 December 2012
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

PALADIN (FORMER SUBSIDIARY) LIMITED

Correspondence address
17 Greenfield Drive, London, United Kingdom, N2 9AF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
16 November 2012
Nationality
British
Occupation
Chairman

Average house price in the postcode N2 9AF £1,128,000

BATH CITY LETS LIMITED

Correspondence address
17 Greenfield Drive, London, United Kingdom, N2 9AF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
16 November 2012
Nationality
British
Occupation
Chairman

Average house price in the postcode N2 9AF £1,128,000

CASTLE ESTATES RELOCATION SERVICES LIMITED

Correspondence address
80 Cheapside, London, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
16 November 2012
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
16 November 2012
Resigned on
31 January 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

PHOENIX PRECISION ELECTRIC LIMITED

Correspondence address
17 Greenfield Drive, London, United Kingdom, N2 9AF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
16 November 2012
Nationality
British
Occupation
Chairman

Average house price in the postcode N2 9AF £1,128,000

JAMES ANDREW RESIDENTIAL LIMITED

Correspondence address
20 Bedford Square, London, United Kingdom, WC1B 3HH
Role ACTIVE
director
Date of birth
April 1950
Appointed on
26 April 2012
Resigned on
4 February 2025
Nationality
British
Occupation
Company Director

GROUND RENT ADVANTAGE PLC

Correspondence address
129 Finchley Road, London, United Kingdom, NW3 6HY
Role ACTIVE
director
Date of birth
April 1950
Appointed on
21 February 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW3 6HY £437,000

HW AFRICA LIMITED

Correspondence address
The Old Forge 2 Bridge Street, Hadleigh, Suffolk, England, IP7 6BY
Role ACTIVE
director
Date of birth
April 1950
Appointed on
31 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode IP7 6BY £781,000

DRAYTON PARK CAPITAL LIMITED

Correspondence address
129 Finchley Road, London, England, NW3 6HY
Role ACTIVE
director
Date of birth
April 1950
Appointed on
27 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode NW3 6HY £437,000

HADLEIGH GREEN LIMITED

Correspondence address
The Old Forge 2 Bridge Street, Hadleigh, Suffolk, England, IP7 6BY
Role ACTIVE
director
Date of birth
April 1950
Appointed on
24 January 2012
Nationality
British
Occupation
Director

Average house price in the postcode IP7 6BY £781,000

RENEWABLE ENERGY ASSET DEVELOPERS PLC

Correspondence address
129 Finchley Road, London, United Kingdom, NW3 6HY
Role ACTIVE
director
Date of birth
April 1950
Appointed on
1 July 2011
Nationality
British
Occupation
None

Average house price in the postcode NW3 6HY £437,000

SOLARES PLC

Correspondence address
129 Finchley Road, London, United Kingdom, NW3 6HY
Role ACTIVE
director
Date of birth
April 1950
Appointed on
18 April 2011
Nationality
British
Occupation
None

Average house price in the postcode NW3 6HY £437,000

CANFIELD PLACE (GP) LIMITED

Correspondence address
129 Finchley Road, London, United Kingdom, NW3 6HY
Role ACTIVE
director
Date of birth
April 1950
Appointed on
13 January 2011
Nationality
British
Occupation
None

Average house price in the postcode NW3 6HY £437,000

SOLAR ASSETS LIMITED

Correspondence address
129 Finchley Road, London, United Kingdom, NW3 6HY
Role ACTIVE
director
Date of birth
April 1950
Appointed on
11 January 2011
Nationality
British
Occupation
None

Average house price in the postcode NW3 6HY £437,000

THE PLACES FOUNDATION

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role ACTIVE
director
Date of birth
April 1950
Appointed on
29 September 2010
Resigned on
31 January 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

LONDONEWCASTLE (WEMBLEY) LIMITED

Correspondence address
91 Wimpole Street, London, England, W1G 0EF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
1 April 2010
Resigned on
24 November 2023
Nationality
British
Occupation
Company Director

LONDON & NEWCASTLE (CAMDEN) LIMITED

Correspondence address
91 Wimpole Street, London, England, W1G 0EF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
1 April 2010
Resigned on
24 November 2023
Nationality
British
Occupation
Company Director

REDSPUR (DOLLAR BAY) LIMITED

Correspondence address
55 Loudoun Road, St John's Wood, London, NW8 0DL
Role ACTIVE
director
Date of birth
April 1950
Appointed on
1 April 2010
Nationality
British
Occupation
Company Director

LONDON & NEWCASTLE (WENLOCK ROAD) LIMITED

Correspondence address
73/75 Mortimer Street, London, United Kingdom, W1W 7SQ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
1 April 2010
Nationality
British
Occupation
Company Director

LONDON & NEWCASTLE CAPITAL LIMITED

Correspondence address
91 Wimpole Street, London, England, W1G 0EF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
29 March 2010
Resigned on
24 November 2023
Nationality
British
Occupation
Company Director

LONDON & NEWCASTLE 2010 LIMITED

Correspondence address
91 Wimpole Street, London, England, W1G 0EF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
1 March 2010
Resigned on
24 November 2023
Nationality
British
Occupation
Company Director

LONDON & NEWCASTLE (PF) LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
2 July 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9AF £1,128,000

WHARF ROAD DEVELOPMENTS LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
8 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

ASDL.1 LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
8 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

MISSION CAPITAL (GLOUCESTER) LIMITED

Correspondence address
18 Liddington Road, London, E15 3PJ
Role ACTIVE
director
Date of birth
April 1950
Appointed on
27 March 2009
Resigned on
17 May 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode E15 3PJ £554,000

REDSPUR GROUP LIMITED

Correspondence address
91 Wimpole Street, London, England, W1G 0EF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
3 June 2008
Resigned on
24 November 2023
Nationality
British
Occupation
Director

WYNDHAM YORK LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
2 September 2004
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

CONDUIT CAPITAL LIMITED

Correspondence address
Aston House, Cornwall Avenue, London, N3 1LF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
23 June 2004
Nationality
British
Occupation
Director

FUNDUS LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
26 January 2004
Resigned on
25 February 2009
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

COLLIERS CAPITAL UK LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
1 April 2003
Resigned on
1 October 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9AF £1,128,000

DEANWATER ESTATES LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
3 March 2003
Resigned on
31 August 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9AF £1,128,000

COLLIERS INTERNATIONAL CORPORATE SERVICES EUROPE LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
4 February 2003
Resigned on
30 September 2005
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

ARTPOWER LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
16 October 2002
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

YOUR SPACE PLC

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role ACTIVE
director
Date of birth
April 1950
Appointed on
11 May 2000
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000


THE KEY (4 LONDON) LIMITED

Correspondence address
20-22 Wenlock Road, London, England, N1 7GU
Role RESIGNED
director
Date of birth
April 1950
Appointed on
26 January 2021
Resigned on
12 February 2021
Nationality
British
Occupation
Director

TUFFBAU LIMITED

Correspondence address
1 Northwick Road, Canvey Island, Essex, United Kingdom, SS8 0PU
Role RESIGNED
director
Date of birth
April 1950
Appointed on
1 November 2018
Resigned on
12 March 2020
Nationality
British
Occupation
Chairman

Average house price in the postcode SS8 0PU £3,266,000

DESKFAIR LIMITED

Correspondence address
9th Floor 107 Cheapside, London, United Kingdom, EC2V 6DN
Role RESIGNED
director
Date of birth
April 1950
Appointed on
31 August 2018
Resigned on
10 August 2020
Nationality
British
Occupation
Chairman & Non Executive Director

CITICOURT & CO LIMITED

Correspondence address
7 Fairland Close, Fleet, Hampshire, United Kingdom, GU52 7LX
Role RESIGNED
director
Date of birth
April 1950
Appointed on
4 May 2018
Resigned on
25 February 2019
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode GU52 7LX £874,000

OAK FOUNDATION

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
26 March 2018
Resigned on
16 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

CHORUS HOMES GROUP LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
26 March 2018
Resigned on
16 August 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC2V 6EE £667,000

NCL TECHNOLOGY VENTURES LTD

Correspondence address
3 Wimpole Street, London, England, W1G 9SQ
Role RESIGNED
director
Date of birth
April 1950
Appointed on
26 January 2017
Resigned on
13 March 2020
Nationality
British
Occupation
Company Director

PLACES FOR PEOPLE PLACEMAKING & REGENERATION LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role
director
Date of birth
April 1950
Appointed on
25 February 2016
Resigned on
31 January 2021
Nationality
British
Occupation
Non-Executive Director

Average house price in the postcode EC2V 6EE £667,000

MINERVA LENDING PLC

Correspondence address
17 Greenfield Drive, London, United Kingdom, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
16 February 2016
Resigned on
4 May 2016
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

HORIZON (GP) LIMITED

Correspondence address
17 Greenfield Drive, London, England, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
22 September 2015
Resigned on
26 June 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9AF £1,128,000

SKYLINE PROPERTY MEDIA LIMITED

Correspondence address
129 Finchley Road, London, NW3 6HY
Role RESIGNED
director
Date of birth
April 1950
Appointed on
28 July 2015
Resigned on
21 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode NW3 6HY £437,000

HORIZON INFRASTRUCTURE PARTNERSHIP LIMITED

Correspondence address
Transport House Uxbridge Road, Hillingdon, Middlesex, United Kingdom, UB10 0LY
Role RESIGNED
director
Date of birth
April 1950
Appointed on
23 April 2015
Resigned on
26 June 2017
Nationality
British
Occupation
Consultant

Average house price in the postcode UB10 0LY £1,232,000

ZERO C VENTURES LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
22 December 2014
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

ZERO C HOLDINGS LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
22 December 2014
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

OFFICERS FIELD DEVELOPMENT LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
22 December 2014
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

PFPL PROJECTS (WYRE FOREST) LTD

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
7 November 2014
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

PLACES FOR PEOPLE TREASURY SERVICES LIMITED

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role
director
Date of birth
April 1950
Appointed on
30 October 2014
Resigned on
31 January 2021
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

RETIREMENT RENTALS LIMITED

Correspondence address
80 Cheapside, London, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
1 October 2014
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

RETIREMENT RENTALS NOMINEE COMPANY 1 LIMITED

Correspondence address
80 Cheapside, London, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
1 October 2014
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

MDH (GROUP) LIMITED

Correspondence address
80 Cheapside, London Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
22 July 2014
Resigned on
11 April 2018
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

PFPL PROJECTS (SPARKHILL) LTD

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
15 May 2014
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

PFPL PROJECTS (HINCKLEY) LTD

Correspondence address
80 Cheapside, London, United Kingdom, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
15 May 2014
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

INFRASTRUCTURE PARTNERSHIP LLP

Correspondence address
Transport House Uxbridge Road, Hillingdon, Uxbridge, England, UB10 0LY
Role RESIGNED
llp-designated-member
Date of birth
April 1950
Appointed on
9 July 2013
Resigned on
30 June 2018

Average house price in the postcode UB10 0LY £1,232,000

GROSS FINE MANAGEMENT LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 May 2013
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

GROSS FINE

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 May 2013
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

WOOD MANAGEMENTS LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 May 2013
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

WOOD TRUSTEES LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 May 2013
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

WOOD MANAGEMENT TRUSTEES LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 May 2013
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

SIMMONDS & PARTNERS LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 May 2013
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

WOOD MANAGEMENTS GROUP LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 May 2013
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

DAVID GLASS ASSOCIATES LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 May 2013
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

WOOD & CO. (SURVEYORS) LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 May 2013
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

WOOD INSURANCE BROKERS LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 May 2013
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

RESIDENTIAL MANAGEMENT PROPERTY LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 May 2013
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

GROSS FINE (HOLDINGS) LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 May 2013
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

RMG ASSET MANAGEMENT LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 May 2013
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

WOOD GROUP TRUSTEES LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 May 2013
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

GROSS FINE SERVICES LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 May 2013
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

RMG JC LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 May 2013
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

WOOD CAREWELL MANAGEMENTS LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 May 2013
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

RESIDENT ASSOCIATION MANAGEMENT LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 May 2013
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

WIPP GROUP LIMITED

Correspondence address
Suite 226 2 Lansdowne Row, London, United Kingdom, W1J 6HL
Role
director
Date of birth
April 1950
Appointed on
14 February 2013
Resigned on
9 September 2013
Nationality
British
Occupation
Director

WEY ECADEMY LIMITED

Correspondence address
17 Greenfield Drive, London, England, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 December 2012
Resigned on
13 August 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9AF £1,128,000

SAM JONES (CLUBS) LIMITED

Correspondence address
80 Cheapside, London, England, EC2V 6EE
Role RESIGNED
director
Date of birth
April 1950
Appointed on
12 December 2012
Resigned on
14 March 2016
Nationality
British
Occupation
Chairman

Average house price in the postcode EC2V 6EE £667,000

PALADIN GROUP LIMITED

Correspondence address
17 Greenfield Drive, London, United Kingdom, N2 9AF
Role
director
Date of birth
April 1950
Appointed on
16 November 2012
Nationality
British
Occupation
Chairman

Average house price in the postcode N2 9AF £1,128,000

HADLEIGH WAYMOTH BIOMASS BROKING LIMITED

Correspondence address
17 Greenfield Drive, London, United Kingdom, N2 9AF
Role
director
Date of birth
April 1950
Appointed on
25 June 2012
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

MEYNELL HUNT WHISKY LIMITED

Correspondence address
17 Greenfield Drive, London, United Kingdom, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
25 June 2012
Resigned on
22 December 2013
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

SEED MENTORS LIMITED

Correspondence address
129 Finchley Road, London, England, NW3 6HY
Role RESIGNED
director
Date of birth
April 1950
Appointed on
22 May 2012
Resigned on
1 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode NW3 6HY £437,000

LEONE RESOURCES LIMITED

Correspondence address
12 Craufurd Rise, Maidenhead, United Kingdom, SL6 7LS
Role RESIGNED
director
Date of birth
April 1950
Appointed on
27 April 2012
Resigned on
1 September 2012
Nationality
British
Occupation
Director

Average house price in the postcode SL6 7LS £297,000

THE RENEWABLE POWER EXCHANGE LTD

Correspondence address
39 Purbrock Avenue, Watford, United Kingdom, WD25 0AD
Role RESIGNED
director
Date of birth
April 1950
Appointed on
1 February 2012
Resigned on
12 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode WD25 0AD £547,000

INSPIRED ONLINE SCHOOLS LIMITED

Correspondence address
17 Greenfield Drive, London, United Kingdom, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
1 March 2011
Resigned on
13 August 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9AF £1,128,000

CANFIELD PLACE ADVISORY SERVICES LIMITED

Correspondence address
129 Finchley Road, London, United Kingdom, NW3 6HY
Role RESIGNED
director
Date of birth
April 1950
Appointed on
1 February 2011
Resigned on
5 August 2019
Nationality
British
Occupation
Economist

Average house price in the postcode NW3 6HY £437,000

HADLEIGH WAYMOTH LIMITED

Correspondence address
The Old Forge 2 Bridge Street, Hadleigh, Suffolk, England, IP7 6BY
Role RESIGNED
director
Date of birth
April 1950
Appointed on
12 August 2010
Resigned on
21 February 2017
Nationality
British
Occupation
Director

Average house price in the postcode IP7 6BY £781,000

LONDONEWCASTLE DEVELOPMENT MANAGEMENT LIMITED

Correspondence address
100 George Street, London, United Kingdom, W1U 8NU
Role
director
Date of birth
April 1950
Appointed on
15 July 2010
Nationality
British
Occupation
Director

DUALINVEST RESIDENTIAL INCOME PLC

Correspondence address
17 Greenfield Drive, Fortes Green, London, United Kingdom, N2 9AF
Role
director
Date of birth
April 1950
Appointed on
12 July 2010
Nationality
British
Occupation
None

Average house price in the postcode N2 9AF £1,128,000

CENTRE 500 LIMITED

Correspondence address
Chelsea House West Gate, London, W5 1DR
Role RESIGNED
director
Date of birth
April 1950
Appointed on
1 April 2010
Resigned on
6 July 2011
Nationality
British
Occupation
None

UKI (GOLDHAWK) LIMITED

Correspondence address
Chelsea House West Gate, London, W5 1DR
Role RESIGNED
director
Date of birth
April 1950
Appointed on
1 April 2010
Resigned on
6 July 2011
Nationality
British
Occupation
Company Director

LONDONEWCASTLE LLP

Correspondence address
The Courtyard Building 17 Evelyn Yard, London, W1T 1AU
Role
llp-designated-member
Date of birth
April 1950
Appointed on
23 March 2010

Average house price in the postcode W1T 1AU £3,211,000

ARUNDEL SQUARE DEVELOPMENTS LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role
director
Date of birth
April 1950
Appointed on
8 May 2009
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

ST GILES RESIDENTIAL DEVELOPMENTS LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
8 May 2009
Resigned on
11 February 2010
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

ENVIRONMENTAL DEVELOPMENT SERVICES WORLDWIDE LTD

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role
director
Date of birth
April 1950
Appointed on
10 July 2008
Resigned on
28 October 2010
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

GREENMARK LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role
director
Date of birth
April 1950
Appointed on
27 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

JEAN CHARLES DE CASTELBAJAC (UK) LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 May 2008
Resigned on
24 February 2009
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

WATCHSTONE GROUP PLC

Correspondence address
18 Liddington Road, London, E15 3PJ
Role RESIGNED
director
Date of birth
April 1950
Appointed on
5 February 2008
Resigned on
17 May 2011
Nationality
British
Occupation
Company Director

Average house price in the postcode E15 3PJ £554,000

MISSION REAL ESTATE LIMITED

Correspondence address
17 Greenfield Drive, London, Great Britain, N2 9AF
Role
director
Date of birth
April 1950
Appointed on
5 February 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9AF £1,128,000

REDSPUR SECURITIES LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
19 December 2006
Resigned on
3 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

KEY REAL ESTATE LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
24 October 2006
Resigned on
30 August 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9AF £1,128,000

H. B. PROPERTIES PLC

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
26 May 2006
Resigned on
17 December 2008
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9AF £1,128,000

ARLON CONSULTING LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role
director
Date of birth
April 1950
Appointed on
26 September 2005
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

GREENWOOD BELL LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
4 August 2005
Resigned on
10 March 2006
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

REDSPUR (HOLDINGS) LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
16 June 2005
Resigned on
19 December 2006
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

MAGNINVEST PLC

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
11 May 2005
Resigned on
25 February 2009
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

THE THAMES GATEWAY (GENERAL PARTNER) LIMITED

Correspondence address
Europa House Esplanade, Scarborough, North Yorkshire, YO11 2AQ
Role
director
Date of birth
April 1950
Appointed on
29 June 2004
Nationality
British
Occupation
Managing Director

Average house price in the postcode YO11 2AQ £288,000

URBAN&CIVIC PLC

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
22 June 2004
Resigned on
23 November 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9AF £1,128,000

MICROCAP MEDIA & PUBLIC RELATIONS LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
14 January 2004
Resigned on
2 December 2004
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

R.C. (HOLDINGS) LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
17 November 2003
Resigned on
30 November 2004
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

DEO PETROLEUM LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
23 July 2003
Resigned on
25 April 2005
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

RETIREMENT CARE GROUP LTD

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
9 May 2003
Resigned on
30 November 2004
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

TOUCHSTONE CORPORATE PROPERTY SERVICES LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
12 March 2003
Resigned on
27 June 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9AF £1,128,000

SOLITAIRE GROUP LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
11 February 2003
Resigned on
24 July 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9AF £1,128,000

DEVELOPMENT CAPITAL MANAGEMENT LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
6 January 2003
Resigned on
31 May 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9AF £1,128,000

THE CREATIVE EDUCATION CORPORATION PLC

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role
director
Date of birth
April 1950
Appointed on
5 September 2002
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

MARCHPOLE HOLDINGS PLC

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role
director
Date of birth
April 1950
Appointed on
16 May 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9AF £1,128,000

MARCHPOLE GROUP LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role
director
Date of birth
April 1950
Appointed on
16 May 2002
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9AF £1,128,000

KINGSBRIDGE RESIDENTIAL LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
17 October 2001
Resigned on
30 June 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9AF £1,128,000

DG INNOVATE PLC

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
22 November 2000
Resigned on
26 April 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9AF £1,128,000

PROPERTY INVESTMENT EXCHANGE LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role
director
Date of birth
April 1950
Appointed on
7 November 2000
Resigned on
9 August 2001
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

ADRENALINE MEDIA LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
20 July 2000
Resigned on
5 February 2009
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

3C ASSET MANAGEMENT LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
3 July 2000
Resigned on
23 September 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9AF £1,128,000

I.C.G. SECURITIES LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
29 June 2000
Resigned on
2 March 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9AF £1,128,000

PHILLIPS & ASSOCIATES LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
29 January 1998
Resigned on
19 May 2020
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 9AF £1,128,000

LEADERS GROUP

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
14 March 1997
Resigned on
17 June 2005
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

LEADERS LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
14 March 1997
Resigned on
17 June 2005
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000

RELOCATE UK LIMITED

Correspondence address
17 Greenfield Drive, Fortes Green, London, N2 9AF
Role RESIGNED
director
Date of birth
April 1950
Appointed on
14 March 1997
Resigned on
17 June 2005
Nationality
British
Occupation
Director

Average house price in the postcode N2 9AF £1,128,000