Colin Leslie ELLIS

Total number of appointments 115, 72 active appointments

AAZURE PM2 LTD

Correspondence address
1-2 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
15 August 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

MUTT DATA AI LTD

Correspondence address
1-2 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
8 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

JDC BESPOKE LLP

Correspondence address
1-2 Charterhouse Mews, London, England, EC1M 6BB
Role ACTIVE
llp-member
Date of birth
November 1961
Appointed on
25 June 2025

Average house price in the postcode EC1M 6BB £2,333,000

UK WESTBOURNE LIMITED

Correspondence address
1-2 Charterhouse Mews, London, England, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
25 June 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

AET BESPOKE HOMES LLP

Correspondence address
1-2 Charterhouse Mews, London, England, EC1M 6BB
Role ACTIVE
llp-designated-member
Date of birth
November 1961
Appointed on
5 June 2025

Average house price in the postcode EC1M 6BB £2,333,000

COMMSTACK IP LIMITED

Correspondence address
1-2 Charterhouse Mews, London, England, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
9 April 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

COMMSTACK HOLDINGS LIMITED

Correspondence address
1-2 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
20 January 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

COMMSTACK LIMITED

Correspondence address
1 Charterhouse Mews, London, England, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
3 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

B2FI HOLDING LTD.

Correspondence address
1-2 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
5 June 2024
Resigned on
13 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

AIR & BEYOND METALS LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
19 December 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

BUNCH OF AMATEURS LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
8 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

NA AND HV INTRODUCTIONS LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
6 July 2023
Resigned on
17 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

PITA INTRODUCTIONS LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
6 July 2023
Resigned on
17 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

IMLR MANAGEMENT LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
13 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

UK WESTBOURNE LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
2 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

AET CORPORATE SERVICES LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
18 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

SEGMENT EARTH LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
21 February 2022
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

EL CALLAO HOLDING LTD

Correspondence address
72 Charlotte Street, London, United Kingdom, W1T 4QQ
Role ACTIVE
director
Date of birth
November 1961
Appointed on
20 April 2021
Resigned on
13 February 2025
Nationality
British
Occupation
Director

CH MEWS LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
8 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

AB WORLDWIDE LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
12 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

AQUASS GOLD LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
10 September 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

MAGNA CAPITAL LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
26 July 2019
Resigned on
13 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

KNOWLE ORCHARD LTD

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
28 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

AURIC MINERALS LTD.

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
19 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

WE ANSTEYBOND LTD

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 November 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

ANSTEY BOND HR LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
29 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

AAZURE GROUP LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
29 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

ONYX METALLICA LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
3 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

ONYX ARTIFICIAL INTELLIGENCE LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
28 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

VOIPEX LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
29 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

GLOBAL TRAVEL CONNECT ONE LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
27 September 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

SMTCC LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
5 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

CU29 LTD

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
5 January 2017
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

4 CONSTRUCTION LTD

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
10 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

KEY 2 BUILDING LTD

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
10 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

4 4 KIDS LTD

Correspondence address
1-2 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
10 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

KEY 2 INVEST LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
10 October 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

YMFG LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
15 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

YELLOW METAL FINANCE GROUP LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
15 July 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

ONYX VENTURE CAPITAL LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
9 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

ONYX RESOURCES LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
8 February 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

HOSKYN CHILD REED LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
11 December 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

BOOMERANG CLAIMS LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
23 October 2015
Resigned on
1 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

ROUTE 66 CLUB LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
16 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

AVIATION HOLDINGS LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
21 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

GLINT DENT LABORATORIES LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
7 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

ONYX VENTURES HOLDINGS LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
5 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

ONYX NATURAL RESOURCES LTD

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
10 August 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

ONYX CAPITAL PARTNERS LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
10 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

ANSTEY BOND FINANCIAL SERVICES LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
25 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

ANSTEY BOND CORPORATE FINANCE LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
25 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

ANSTEY BOND INTERNATIONAL LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
25 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

ANSTEY BOND TAX LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
25 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

ANSTEY BOND GROUP LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
25 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

ANSTEY BOND PROFIT LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
25 March 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

GLOBAL TRAVEL CONNECT ONE LIMITED

Correspondence address
1 Charterhouse Mews, London, England, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
25 February 2015
Resigned on
22 May 2015
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1M 6BB £2,333,000

GLINT DENT GROUP LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
16 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

THE SILLY ISLANDS LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
23 January 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

MROOV LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
5 January 2015
Resigned on
10 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

HCIA LIMITED

Correspondence address
1 Charterhouse Mews London, United Kingdom, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
30 December 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1M 6BB £2,333,000

HCI AFRICA LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
9 December 2014
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

DIGITAL DEFENCE INTERNATIONAL LIMITED

Correspondence address
1 Charterhouse Mews, London, England, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

ARITARI LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
22 October 2014
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

RAMPAC 1 LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
9 September 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1M 6BB £2,333,000

AET BESPOKE LONDON LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
30 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

D & A (UK) LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
11 June 2013
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1M 6BB £2,333,000

FOR 4 KIDS MANAGEMENT LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
23 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

SCEPTRE CAPITAL MANAGEMENT LTD

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
17 May 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1M 6BB £2,333,000

GRAVITAS & CIE INTERNATIONAL LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
15 May 2012
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1M 6BB £2,333,000

ANSTEY BOND LLP

Correspondence address
1 Charterhouse Mews, London, EC1M 6BB
Role ACTIVE
llp-designated-member
Date of birth
November 1961
Appointed on
6 January 2011

Average house price in the postcode EC1M 6BB £2,333,000

AET ADVISORY & REPRESENTATIVE LIMITED

Correspondence address
1 Charterhouse Mews, London, London, EC1M 6BB
Role ACTIVE
director
Date of birth
November 1961
Appointed on
5 January 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1M 6BB £2,333,000

AET HOMES LLP

Correspondence address
1-2 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role ACTIVE
llp-designated-member
Date of birth
November 1961
Appointed on
30 April 2008

Average house price in the postcode EC1M 6BB £2,333,000


CASTLE ORCHARD LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
15 November 2020
Resigned on
10 June 2021
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

BASTIONE DEVELOPMENTS LTD

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
4 May 2018
Resigned on
12 July 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

FTN MONITOR LTD.

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
23 February 2018
Resigned on
13 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

AQUASS BONDS LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
8 November 2017
Resigned on
1 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

DECORATA LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
4 January 2017
Resigned on
27 April 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

FUTRONICS IOT LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
23 February 2016
Resigned on
23 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

FUTRONICS RESEARCH AND DEVELOPMENT LTD

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
25 November 2015
Resigned on
23 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

FUTRONICS INTERNATIONAL LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
24 November 2015
Resigned on
23 November 2016
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

R R S PRODUCTIONS LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
25 August 2015
Resigned on
15 October 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

AQUASS SECRETARIES LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
10 August 2015
Resigned on
14 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

AQUASS BLACK LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
10 July 2015
Resigned on
14 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

FUTRONICS UK LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
9 July 2015
Resigned on
7 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

FUTRONICS LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
9 July 2015
Resigned on
7 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

FUTRONICS RAIL LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
9 July 2015
Resigned on
7 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

FUTRONICS GROUP LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
1 July 2015
Resigned on
7 February 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

AQUASS YELLOW LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
22 October 2014
Resigned on
14 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

AQUASS RED LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
22 October 2014
Resigned on
14 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

AQUASS BLUE LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
22 October 2014
Resigned on
14 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

AQUASS GREEN LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
22 October 2014
Resigned on
14 June 2019
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

AQUASS LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
22 October 2014
Resigned on
1 January 2018
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

OPEN ART PRODUCTIONS LIMITED

Correspondence address
1 Charterhouse Mews, London, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
2 December 2013
Resigned on
18 February 2015
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

BOWATER FOUNDATION

Correspondence address
1 Charterhouse Mews, London, London, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
28 November 2013
Resigned on
19 March 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1M 6BB £2,333,000

FOCUS OIL AND GAS LIMITED

Correspondence address
1 Charterhouse Mews, London, England, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
28 October 2013
Resigned on
11 January 2016
Nationality
British
Occupation
Finance Director

Average house price in the postcode EC1M 6BB £2,333,000

DELIMA COMMODITY TRADING LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
12 June 2013
Resigned on
1 June 2014
Nationality
British
Occupation
Accountant

Average house price in the postcode EC1M 6BB £2,333,000

SJX TRADING LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
23 May 2013
Resigned on
17 July 2013
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

J&J EXECUTIVE CARS LIMITED

Correspondence address
1 Charterhouse Mews, London, London, England, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
27 March 2013
Resigned on
30 June 2013
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode EC1M 6BB £2,333,000

FUTRONICS RAIL LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
17 July 2012
Resigned on
20 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

FUTRONICS GROUP LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
17 July 2012
Resigned on
20 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

FUTRONICS RESEARCH AND DEVELOPMENT LIMITED

Correspondence address
3 Roberts Mews, Orpington, Kent, England, BR6 0JP
Role RESIGNED
director
Date of birth
November 1961
Appointed on
17 July 2012
Resigned on
20 May 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode BR6 0JP £375,000

FUTRONICS UK LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
17 July 2012
Resigned on
20 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

FUTRONICS LIMITED

Correspondence address
3 Roberts Mews, Orpington, Kent, England, BR6 0JP
Role RESIGNED
director
Date of birth
November 1961
Appointed on
17 July 2012
Resigned on
20 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode BR6 0JP £375,000

FUTRONICS INTERNATIONAL LIMITED

Correspondence address
1 Charterhouse Mews, London, United Kingdom, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
17 July 2012
Resigned on
20 May 2013
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

MC CONSULTANCY & TRADING (UK) LIMITED

Correspondence address
Gable House 239 Regents Park Road, London, United Kingdom, N3 3LF
Role RESIGNED
director
Date of birth
November 1961
Appointed on
30 April 2012
Resigned on
31 August 2016
Nationality
British
Occupation
Director

Average house price in the postcode N3 3LF £1,110,000

BENNETT BROOKS & CO LIMITED

Correspondence address
1 Charterhouse Mews, London, England, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
2 September 2011
Resigned on
9 March 2015
Nationality
British
Occupation
Certified Accountant

Average house price in the postcode EC1M 6BB £2,333,000

AMLEU SOFTWARE DEVELOPMENT UK LIMITED

Correspondence address
1 Charterhouse Mews, London, London, England, EC1M 6BB
Role
director
Date of birth
November 1961
Appointed on
4 July 2011
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

SPARKLES PRINT A NAIL LTD

Correspondence address
1 Charterhouse Mews, London, London, England, EC1M 6BB
Role RESIGNED
director
Date of birth
November 1961
Appointed on
28 June 2011
Resigned on
10 August 2012
Nationality
British
Occupation
Director

Average house price in the postcode EC1M 6BB £2,333,000

CLARKSON HYDE LLP

Correspondence address
65 Keswick Road, Great Bookham, KT23 4BG
Role RESIGNED
llp-member
Date of birth
November 1961
Appointed on
26 February 2007
Resigned on
31 December 2010

Average house price in the postcode KT23 4BG £898,000

DE PAUW ENGINEERING LIMITED

Correspondence address
The Briars 65 Keswick Road, Great Bookham, Surrey, KT23 4BG
Role
director
Date of birth
November 1961
Appointed on
27 January 2005
Nationality
British
Occupation
Accountant

Average house price in the postcode KT23 4BG £898,000

CLARKSON HYDE GLOBAL LIMITED

Correspondence address
The Briars 65 Keswick Road, Great Bookham, Surrey, KT23 4BG
Role RESIGNED
director
Date of birth
November 1961
Appointed on
11 January 2005
Resigned on
1 January 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode KT23 4BG £898,000

HYDE CORPORATE FINANCE LIMITED

Correspondence address
The Briars 65 Keswick Road, Great Bookham, Surrey, KT23 4BG
Role RESIGNED
director
Date of birth
November 1961
Appointed on
15 November 2004
Resigned on
1 April 2011
Nationality
British
Occupation
Company Secretary

Average house price in the postcode KT23 4BG £898,000

CHI ACCOUNTANTS LIMITED

Correspondence address
The Briars 65 Keswick Road, Great Bookham, Surrey, KT23 4BG
Role RESIGNED
director
Date of birth
November 1961
Appointed on
15 November 2004
Resigned on
1 January 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode KT23 4BG £898,000

CH INTERNATIONAL (UK) LTD

Correspondence address
The Briars 65 Keswick Road, Great Bookham, Surrey, KT23 4BG
Role RESIGNED
director
Date of birth
November 1961
Appointed on
15 November 2004
Resigned on
1 January 2011
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode KT23 4BG £898,000

GGK INVESTMENTS LIMITED

Correspondence address
The Briars 65 Keswick Road, Great Bookham, Surrey, KT23 4BG
Role RESIGNED
director
Date of birth
November 1961
Appointed on
30 December 2003
Resigned on
15 September 2011
Nationality
British
Occupation
Accountant

Average house price in the postcode KT23 4BG £898,000