Coral Suzanne BIDEL
Total number of appointments 208, 148 active appointments
AVEGA UK SECRETARY LIMITED
- Correspondence address
- 40 Queen Street 1st Floor, London, England, EC4R 1DD
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 14 June 2024
Average house price in the postcode EC4R 1DD £9,361,000
HAWKHILL HOUSE LIMITED
- Correspondence address
- 40 Queen Street 1st Floor, London, England, EC4R 1DD
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 12 June 2024
Average house price in the postcode EC4R 1DD £9,361,000
GAHC3 U.K. SENIOR CARE HOLDING LTD
- Correspondence address
- 40 Queen Street 1st Floor, London, England, EC4R 1DD
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 12 June 2024
Average house price in the postcode EC4R 1DD £9,361,000
AVEGA UK SERVICES LIMITED
- Correspondence address
- 40 Queen Street 1st Floor, London, England, EC4R 1DD
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 6 February 2024
Average house price in the postcode EC4R 1DD £9,361,000
HCMX UK HOLDING LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, United Kingdom, United Kingdom, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 23 January 2023
- Resigned on
- 14 July 2023
BALARAMA UK HOLDING LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, United Kingdom, United Kingdom, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 20 January 2023
- Resigned on
- 14 July 2023
ADRIATIC LAND ASP 1 LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 15 November 2022
- Resigned on
- 7 July 2023
ADRIATIC LAND ASP 2 LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, United Kingdom, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 14 November 2022
- Resigned on
- 7 July 2023
ABACUS LAND ASP 1 LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 9 November 2022
- Resigned on
- 7 July 2023
ABACUS LAND ASP 2 LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 9 November 2022
- Resigned on
- 7 July 2023
YOTTA BIDCO LTD
- Correspondence address
- 6th Floor 125 London Wall, London, United Kingdom, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 31 October 2022
- Resigned on
- 13 July 2023
FD LATAM LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 2 August 2022
- Resigned on
- 14 July 2023
CERF ULOG UK HOLDCO LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 August 2022
- Resigned on
- 1 September 2022
CERF II UKL3 PROPCO 1 LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 August 2022
- Resigned on
- 1 September 2022
CERF II UKL3 TOPCO LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 August 2022
- Resigned on
- 1 September 2022
CERF II UKL3 HOLDCO LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 August 2022
- Resigned on
- 1 September 2022
CERF II OLDBURY-BARBERRY PROPCO LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 August 2022
- Resigned on
- 1 September 2022
CERF II UK LOGISTICS PROPCO 4 LIMITED
- Correspondence address
- 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 August 2022
- Resigned on
- 1 September 2022
CERF II UK LOGISTICS PROPCO 1 LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 August 2022
- Resigned on
- 1 September 2022
CERF II UK LOGISTICS HOLDCO LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 August 2022
- Resigned on
- 1 September 2022
CERF ULOG UK PROPCO LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 August 2022
- Resigned on
- 1 September 2022
CERF II UK LOGISTICS TOPCO LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 August 2022
- Resigned on
- 1 September 2022
4TH INDUSTRIAL NOMINEE 2 LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 4 May 2022
- Resigned on
- 11 July 2023
CERF II UK LOGISTICS PROPCO 1 LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 April 2022
- Resigned on
- 19 April 2022
WAREHOUSE AND LOGISTICS PROPERTIES LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 April 2022
- Resigned on
- 19 April 2022
CERF II UK LOGISTICS PROPCO 4 LIMITED
- Correspondence address
- 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 April 2022
- Resigned on
- 19 April 2022
UK PRS NOMINEE 2 LTD
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 3 November 2021
- Resigned on
- 10 July 2023
INVESTEC SSC (UK) LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 9 August 2021
- Resigned on
- 14 July 2023
ADRIATIC LAND 11 (GR1) LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 30 July 2021
- Resigned on
- 7 July 2023
ALCENTRA UK DLF GP LIMITED
- Correspondence address
- 125 6th Floor, 125 London Wall, London, United Kingdom, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 20 July 2021
- Resigned on
- 20 December 2022
ALCENTRA UK DLF CIP GP LIMITED
- Correspondence address
- 125 London Wall 6th Floor, London, United Kingdom, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 20 July 2021
- Resigned on
- 20 December 2022
UK PRS NOMINEE LTD
- Correspondence address
- 125 London Wall, London, United Kingdom, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 14 July 2021
- Resigned on
- 10 July 2023
DELAMARE CARDS MTN ISSUER PLC
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 30 June 2021
- Resigned on
- 12 July 2023
DELAMARE CARDS FUNDING 2 LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 30 June 2021
- Resigned on
- 12 July 2023
DELAMARE CARDS RECEIVABLES TRUSTEE LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 30 June 2021
- Resigned on
- 12 July 2023
DELAMARE CARDS FUNDING 1 LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 30 June 2021
- Resigned on
- 12 July 2023
DELAMARE CARDS HOLDCO LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 30 June 2021
- Resigned on
- 12 July 2023
CANNON STREET NOMINEES NO.4 LIMITED
- Correspondence address
- 6th Floor 125 London Wall, Barbican, London, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 19 April 2021
- Resigned on
- 4 July 2023
CANNON STREET NOMINEES NO.3 LIMITED
- Correspondence address
- Sixth Floor, 125 London Wall Sixth Floor, 125 London Wall, Barbican, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 19 April 2021
- Resigned on
- 4 July 2023
PHS HOLDCO LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 3 August 2020
- Resigned on
- 14 July 2023
PHS GROUP INVESTMENTS LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 3 August 2020
- Resigned on
- 14 July 2023
BOYD HOLDCO LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 7 July 2020
- Resigned on
- 11 July 2023
APEX LOAN AGENCY LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 5 June 2020
- Resigned on
- 3 August 2023
HALLIWELL T1 LIMITED
- Correspondence address
- 6th Floor London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 20 February 2020
ADRIATIC LAND 10 (GR1) LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 24 January 2020
- Resigned on
- 7 July 2023
NINETY ONE SSC (UK) LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 14 January 2020
- Resigned on
- 14 July 2023
TURNER INTERNATIONAL HOLDCO LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 31 July 2019
- Resigned on
- 11 July 2023
CX HOLDCO LIMITED
- Correspondence address
- C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, West Midlands, B3 3HN
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 31 July 2019
APEX GROUP ADMINISTRATION SERVICES (UK) LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 29 July 2019
- Resigned on
- 10 August 2023
CARBON ATRIUM LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
CLOVER UK OFFICE (COVENTRY) LTD
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
ST. KATHARINE'S ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
CAROLIA NEW TOPCO LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
MPG ARTEMIS NOMINEE 1 LIMITED
- Correspondence address
- Asticus Building 21 Palmer Street, London, SW1H 0AD
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
Average house price in the postcode SW1H 0AD £108,867,000
MAX INDUSTRIAL NOMINEE 2 LIMITED
- Correspondence address
- Asticus Building 21 Palmer Street, London, SW1H 0AD
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
Average house price in the postcode SW1H 0AD £108,867,000
CAROLIA BIDCO II LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
CAROLIA MIDCO LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
MAX OFFICE (SKD) GENERAL PARTNER LTD
- Correspondence address
- Sanne Group Secretaries (Uk) Limited 2nd Floor, Asticus Building, 21 Palmer Street, London, SW1H 0AD
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1H 0AD £108,867,000
MPG FINCO LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
MAX INDUSTRIAL GENERAL PARTNER LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
MAX INDUSTRIAL NOMINEE LIMITED
- Correspondence address
- Asticus Building 21 Palmer Street, London, SW1H 0AD
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
Average house price in the postcode SW1H 0AD £108,867,000
CAROLIA NEW MEZZCO LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
CAROLIA HOLDCO LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
MPG ARTEMIS NOMINEE 2 LIMITED
- Correspondence address
- Asticus Building 21 Palmer Street, London, SW1H 0AD
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
Average house price in the postcode SW1H 0AD £108,867,000
CAROLIA PLEDGECO LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
BROOMCO (4102) LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
MAX INDUSTRIAL GP LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
MPG ARTEMIS GP LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
EG CANTERBURY 1 STUDENT LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 7 June 2019
- Resigned on
- 27 January 2023
APEX GROUP TRUSTEE COMPANY (UK) LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 4 April 2019
- Resigned on
- 3 August 2023
1 THEOBALD'S COURT PARTNERCO LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 28 February 2019
- Resigned on
- 30 June 2023
APEX GROUP FIDUCIARY SERVICES (UK) LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 4 February 2019
- Resigned on
- 10 August 2023
BUSINESS MORTGAGE FINANCE 3 PLC
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 14 December 2018
- Resigned on
- 13 July 2023
BMF HOLDINGS LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 14 December 2018
- Resigned on
- 13 July 2023
ADRIATIC LAND 9 (GR1) LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 14 December 2018
- Resigned on
- 7 July 2023
ADRIATIC LAND 8 (GR2) LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 31 October 2018
- Resigned on
- 7 July 2023
EG OXFORD 1 STUDENT LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 4 October 2018
- Resigned on
- 27 January 2023
EG NEWCASTLE 1 STUDENT LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 4 October 2018
- Resigned on
- 27 January 2023
EG BATH 1 STUDENT LIMITED
- Correspondence address
- 125 London Wall, 6th Floor, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 4 October 2018
- Resigned on
- 27 January 2023
EG BOURNEMOUTH 1 STUDENT LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 4 October 2018
- Resigned on
- 27 January 2023
EG SHEFF 1 STUDENT LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 4 October 2018
- Resigned on
- 27 January 2023
EG ABERDEEN 1 STUDENT LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 4 October 2018
- Resigned on
- 27 January 2023
APEX GROUP NOMINEES 1 (UK) LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 10 August 2018
- Resigned on
- 27 July 2023
APEX GROUP NOMINEES 2 (UK) LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 10 August 2018
- Resigned on
- 27 July 2023
APEX GROUP SECRETARIES (UK) LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 10 August 2018
- Resigned on
- 3 August 2023
ADRIATIC LAND 8 (GR1) LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 29 June 2018
- Resigned on
- 7 July 2023
APEX GROUP HOLD CO (UK) LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 31 May 2018
- Resigned on
- 20 July 2023
CG SHIELD HOUSE (UK) NO.2 LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 13 April 2018
- Resigned on
- 27 July 2023
CG SHIELD HOUSE (UK) NO.1 LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 13 April 2018
- Resigned on
- 27 July 2023
CG CUTLERS GARDENS (UK) NO.2 LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 13 April 2018
- Resigned on
- 27 July 2023
CG CUTLERS GARDENS (UK) NO.1 LIMITED
- Correspondence address
- 6th Floor 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 13 April 2018
- Resigned on
- 8 February 2023
CUTLERS GARDENS ESTATES LIMITED
- Correspondence address
- 50 Lothian Road, Festival Square, Edinburgh, EH3 9WJ
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 13 April 2018
- Resigned on
- 27 July 2023
ADRIATIC LAND 7 (GR1) LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 18 December 2017
- Resigned on
- 7 July 2023
MPG HOLBORN GP LIMITED
- Correspondence address
- Highfield Court, Tollgate Chandler's Ford, Eastleigh, Hampshire, SO53 3TY
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 11 October 2017
MPG HOLBORN NOMINEE LIMITED
- Correspondence address
- Asticus Building 21 Palmer Street, London, SW1H 0AD
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 11 October 2017
Average house price in the postcode SW1H 0AD £108,867,000
MAX OFFICE (HHE) GENERAL PARTNER LTD
- Correspondence address
- Asticus Building 21 Palmer Street, London, SW1H 0AD
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 11 October 2017
Average house price in the postcode SW1H 0AD £108,867,000
ORCHARD ST ALBANS HOUSING PORTFOLIO LTD
- Correspondence address
- 5 Temple Square Temple Street, Liverpool, L2 5RH
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 6 February 2017
Average house price in the postcode L2 5RH £1,565,000
CONISTON CARE CENTRE LIMITED
- Correspondence address
- C/O Bdo Llp 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 6 February 2017
COTMAN RESIDENTIAL HOMES LIMITED
- Correspondence address
- C/O Bdo Llp 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 6 February 2017
HAWKHILL HOUSE LIMITED
- Correspondence address
- Asticus Building 2nd Floor, 21 Palmer Street, London, England, SW1H 0AD
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 6 February 2017
- Resigned on
- 11 July 2023
Average house price in the postcode SW1H 0AD £108,867,000
GAHC3 U.K. SENIOR CARE HOLDING LTD
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 6 February 2017
- Resigned on
- 11 July 2023
ADRIATIC LAND 6 (GR1) LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 February 2017
- Resigned on
- 7 July 2023
FAIRHOLD HOMES INVESTMENT (NO.9) AL LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 27 January 2017
- Resigned on
- 7 July 2023
ADRIATIC LAND 1 (GR4) LIMITED
- Correspondence address
- Hill House 1 Little New Street, London, EC4A 3TR
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 27 January 2017
FAIRHOLD HOLDINGS (2006) HOUSES LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 27 January 2017
- Resigned on
- 7 July 2023
FAIRHOLD HOLDINGS (2006) APPTS LTD
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 27 January 2017
- Resigned on
- 7 July 2023
FAIRHOLD HOLDINGS (2005) LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 27 January 2017
- Resigned on
- 7 July 2023
FAIRHOLD HOLDINGS NO. 3 (HOUSES) LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 27 January 2017
- Resigned on
- 7 July 2023
ADRIATIC LAND 3 (GR1) LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 27 January 2017
- Resigned on
- 7 July 2023
FAIRHOLD HOLDINGS NO. 3 (APPTS) LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 27 January 2017
- Resigned on
- 7 July 2023
ADRIATIC LAND 1 (GR3) LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 27 January 2017
- Resigned on
- 7 July 2023
FAIRHOLD HOLDINGS (2006) RPI LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 27 January 2017
- Resigned on
- 7 July 2023
ADRIATIC LAND 1 (GR2) LIMITED
- Correspondence address
- Hill House 1 Little New Street, London, EC4A 3TR
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 27 January 2017
CHIME PROPERTIES LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 27 January 2017
- Resigned on
- 7 July 2023
ADRIATIC LAND 1 (GR1) LIMITED
- Correspondence address
- Hill House 1 Little New Street, London, EC4A 3TR
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 27 January 2017
ADRIATIC LAND 4 (GR1) LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 24 January 2017
- Resigned on
- 7 July 2023
MC UK GAMING LIMITED
- Correspondence address
- Asticus Building 21 Palmer Street, London, England, England, SW1H 0AD
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 13 September 2016
Average house price in the postcode SW1H 0AD £108,867,000
ADRIATIC LAND 4 (GR2) LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 15 August 2016
- Resigned on
- 7 July 2023
FAIRHOLD HOLDINGS NO.3 (RPI) LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 14 April 2016
- Resigned on
- 7 July 2023
HOLDING & MANAGEMENT (SOLITAIRE) LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 14 April 2016
- Resigned on
- 7 July 2023
HOLDING & MANAGEMENT (SOLITAIRE) NO.2 LIMITED
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 14 April 2016
- Resigned on
- 7 July 2023
ADRIATIC LAND 2 (GR3) LIMITED
- Correspondence address
- Hill House 1 Little New Street, London, EC4A 3TR
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 14 April 2016
ADRIATIC LAND 2 (GR1) LIMITED
- Correspondence address
- Hill House 1 Little New Street, London, EC4A 3TR
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 14 April 2016
ADRIATIC LAND 2 (GR2) LIMITED
- Correspondence address
- Hill House 1 Little New Street, London, EC4A 3TR
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 14 April 2016
MARRIOTT HOTELS AND CATERING (HOLDINGS) LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 September 2015
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
MARRIOTT V&A HOTEL OPERATING COMPANY LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 September 2015
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
RENAISSANCE MANCHESTER HOTEL OPERATING COMPANY LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 September 2015
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
AUBURN SECURITIES 7 PLC
- Correspondence address
- 11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 3 June 2015
- Resigned on
- 22 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
AUBURN 3 LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 3 June 2015
- Resigned on
- 22 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
CHIPPERFIELD CHRIMA CONSULTANTS LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 June 2015
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
AMOV INGLATERRA II LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 June 2015
Average house price in the postcode EC2R 8DU £28,091,000
AMOV INGLATERRA LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 June 2015
Average house price in the postcode EC2R 8DU £28,091,000
ALN TOPCO LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 26 March 2015
Average house price in the postcode EC2R 8DU £28,091,000
ALN DEBTCO LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 26 March 2015
Average house price in the postcode EC2R 8DU £28,091,000
ALN MIDCO LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 26 March 2015
Average house price in the postcode EC2R 8DU £28,091,000
ALN BIDCO LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 26 March 2015
Average house price in the postcode EC2R 8DU £28,091,000
GFT1 (GUERNSEY) LIMITED
- Correspondence address
- 11 Old Jewry, 7th Floor, London, England, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 January 2015
Average house price in the postcode EC2R 8DU £28,091,000
GFT2 (GUERNSEY) LIMITED
- Correspondence address
- 11 Old Jewry, 7th Floor, London, England, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 1 January 2015
Average house price in the postcode EC2R 8DU £28,091,000
TRICO PRODUCTS (DUNSTABLE) LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 13 August 2014
- Resigned on
- 22 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
H HEATON LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 13 August 2014
- Resigned on
- 22 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
TRIDON EUROPE LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 13 August 2014
- Resigned on
- 22 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
RHM US HOLDINGS LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 13 August 2014
Average house price in the postcode EC2R 8DU £28,091,000
TOMKINS (SOUTH AFRICA)
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 13 August 2014
- Resigned on
- 22 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
TOMKINS FINANCE LUXEMBOURG LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 13 August 2014
- Resigned on
- 22 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
TOMKINS INVESTMENTS NORTH AMERICA
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 13 August 2014
- Resigned on
- 22 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
TOMKINS STERLING COMPANY
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 13 August 2014
- Resigned on
- 22 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
AFT 2 (GUERNSEY) LIMITED
- Correspondence address
- 11 Old Jewry, 7th Floor, London, Uk, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 8 April 2013
Average house price in the postcode EC2R 8DU £28,091,000
AFT 1 (GUERNSEY) LIMITED
- Correspondence address
- 11 Old Jewry, 7th Floor, London, Uk, EC2R 8DU
- Role ACTIVE
- director
- Date of birth
- September 1983
- Appointed on
- 5 April 2013
Average house price in the postcode EC2R 8DU £28,091,000
HALLIWELL B2 LIMITED
- Correspondence address
- 2nd Floor 21 Palmer Street, London, United Kingdom, SW1H 0AD
- Role
- director
- Date of birth
- September 1983
- Appointed on
- 20 February 2020
Average house price in the postcode SW1H 0AD £108,867,000
HALLIWELL T5 LIMITED
- Correspondence address
- 2nd Floor 21 Palmer Street, London, United Kingdom, SW1H 0AD
- Role
- director
- Date of birth
- September 1983
- Appointed on
- 20 February 2020
Average house price in the postcode SW1H 0AD £108,867,000
HALLIWELL T4 LIMITED
- Correspondence address
- 2nd Floor 21 Palmer Street, London, United Kingdom, SW1H 0AD
- Role
- director
- Date of birth
- September 1983
- Appointed on
- 20 February 2020
Average house price in the postcode SW1H 0AD £108,867,000
HALLIWELL T3 LIMITED
- Correspondence address
- 2nd Floor 21 Palmer Street, London, United Kingdom, SW1H 0AD
- Role
- director
- Date of birth
- September 1983
- Appointed on
- 20 February 2020
Average house price in the postcode SW1H 0AD £108,867,000
HALLIWELL T2 LIMITED
- Correspondence address
- 2nd Floor 21 Palmer Street, London, United Kingdom, SW1H 0AD
- Role
- director
- Date of birth
- September 1983
- Appointed on
- 20 February 2020
Average house price in the postcode SW1H 0AD £108,867,000
HALLIWELL B5 LIMITED
- Correspondence address
- 2nd Floor 21 Palmer Street, London, United Kingdom, SW1H 0AD
- Role
- director
- Date of birth
- September 1983
- Appointed on
- 20 February 2020
Average house price in the postcode SW1H 0AD £108,867,000
HALLIWELL B4 LIMITED
- Correspondence address
- 2nd Floor 21 Palmer Street, London, United Kingdom, SW1H 0AD
- Role
- director
- Date of birth
- September 1983
- Appointed on
- 20 February 2020
Average house price in the postcode SW1H 0AD £108,867,000
HALLIWELL B3 LIMITED
- Correspondence address
- 2nd Floor 21 Palmer Street, London, United Kingdom, SW1H 0AD
- Role
- director
- Date of birth
- September 1983
- Appointed on
- 19 February 2020
Average house price in the postcode SW1H 0AD £108,867,000
HALLIWELL B1 LIMITED
- Correspondence address
- 2nd Floor 21 Palmer Street, London, United Kingdom, SW1H 0AD
- Role
- director
- Date of birth
- September 1983
- Appointed on
- 19 February 2020
Average house price in the postcode SW1H 0AD £108,867,000
SKIL FOUR LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
SKD MARINA LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
SKIL THREE LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
MPG ST KATHARINE GP LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
KENSINGTON UK REAL ESTATE TRADING LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
KENSINGTON UK REAL ESTATE DEVELOPMENTS LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
MAX PROPERTY GROUP LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
MAX PROPERTY 1 LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
MAX PROPERTY 2 LIMITED
- Correspondence address
- Sanne Group Secretaries (Uk) Limited 2nd Floor, Asticus Building, 21 Palmer Street, London, SW1H 0AD
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1H 0AD £108,867,000
MPG ST KATHARINE NOMINEE LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
INDUSTRIOUS MANAGEMENT LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
BRE/CARBON VHCUK LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
ELDON BUSINESS PARK LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
MPG ST KATHARINE NOMINEE TWO LIMITED
- Correspondence address
- 12 St. James's Square, London, England, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 July 2019
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
BUSINESS MORTGAGE FINANCE 6 PLC
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 14 December 2018
- Resigned on
- 13 July 2023
BUSINESS MORTGAGE FINANCE 7 PLC
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 14 December 2018
- Resigned on
- 13 July 2023
BUSINESS MORTGAGE FINANCE 5 PLC
- Correspondence address
- 6th Floor, 125 London Wall, London, England, EC2Y 5AS
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 14 December 2018
- Resigned on
- 13 July 2023
BUSINESS MORTGAGE FINANCE 4 PLC
- Correspondence address
- 6th Floor, 125 London Wall London Wall, London, England, EC2Y 5AS
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 14 December 2018
- Resigned on
- 13 July 2023
RETAIL PLUS NOMINEE LIMITED
- Correspondence address
- 41-42 Eastcastle Street, London, England, W1W 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 10 January 2017
- Resigned on
- 1 November 2019
RETAIL PLUS GENERAL PARTNER LIMITED
- Correspondence address
- 41-42 Eastcastle Street, London, England, W1W 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 10 January 2017
- Resigned on
- 1 November 2019
BRADPASS LIMITED
- Correspondence address
- Hill House 1 Little New Street, London, EC4A 3TR
- Role
- director
- Date of birth
- September 1983
- Appointed on
- 14 April 2016
MARRIOTT UK MANAGEMENT COMPANY LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 September 2015
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
MARRIOTT UK GROUP COMPANY LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 September 2015
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
MARRIOTT HOTELS LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 September 2015
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
GH HOTEL OPERATING COMPANY LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 September 2015
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
MARRIOTT HOTELS INTERNATIONAL LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 September 2015
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
RONEVSORG HOTEL OPERATING COMPANY LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 September 2015
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
THE RITZ-CARLTON HOTEL LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 September 2015
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
TEMASEK INTERNATIONAL (EUROPE) LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 11 June 2015
- Resigned on
- 19 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
MYNA UK LEASING LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 12 May 2015
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
GAL MSN THREE LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 January 2015
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
PIONEER AIRCRAFT LEASING UK LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 January 2015
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
GAL MSN HOLDCO LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 January 2015
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
GAL MSN 41027 LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, United Kingdom, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 20 November 2014
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
TOMKINS BP UK HOLDINGS LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 13 August 2014
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
TOMKINS INVESTMENTS LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 13 August 2014
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
TOMKINS OVERSEAS INVESTMENTS LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 13 August 2014
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 13 August 2014
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
GATES AUTO PARTS HOLDINGS CHINA LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 13 August 2014
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
GATES ENGINEERING & SERVICES GLOBAL LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 13 August 2014
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
GATES HOLDINGS LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 13 August 2014
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
GATES TREASURY (CANADIAN DOLLAR) COMPANY
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 13 August 2014
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
GATES TREASURY (DOLLAR) COMPANY
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 13 August 2014
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
GATES TREASURY (EURO) COMPANY
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 13 August 2014
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
TOMKINS INVESTMENTS CHINA LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 13 August 2014
- Resigned on
- 22 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
GATES EUROPEAN HOLDINGS LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 13 August 2014
- Resigned on
- 20 October 2014
Average house price in the postcode EC2R 8DU £28,091,000
GATES WORLDWIDE LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 11 July 2014
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
GATES ACQUISITIONS LIMITED
- Correspondence address
- 11 Old Jewry 7th Floor, London, England, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 11 July 2014
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
SIC MARKETING SERVICES (UK) LIMITED
- Correspondence address
- 11 Old Jewry, London, United Kingdom, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 25 June 2013
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000
NEO ENERGY PATHWAY LIMITED
- Correspondence address
- 11 Old Jewry, 7th Floor, London, United Kingdom, United Kingdom, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 April 2012
- Resigned on
- 30 June 2015
Average house price in the postcode EC2R 8DU £28,091,000
INTERTRUST TRUSTEES (UK) LIMITED
- Correspondence address
- 11 Old Jewry, 7th Floor, London, United Kingdom, United Kingdom, EC2R 8DU
- Role RESIGNED
- director
- Date of birth
- September 1983
- Appointed on
- 1 April 2012
- Resigned on
- 23 October 2015
Average house price in the postcode EC2R 8DU £28,091,000