Damon Patrick DE LASZLO CBE

Total number of appointments 17, 11 active appointments

FITZHERBERT ROAD PROPERTY LIMITED

Correspondence address
Harwin Plc Fitzherbert Road, Farlington, Portsmouth, United Kingdom, PO6 1RT
Role ACTIVE
director
Date of birth
October 1942
Appointed on
7 January 2021
Nationality
British
Occupation
Company Chairman

FITZHERBERT SPUR LIMITED

Correspondence address
Harwin Plc, Fitzherbert Road, Portsmouth, United Kingdom, PO6 1RT
Role ACTIVE
director
Date of birth
October 1942
Appointed on
7 January 2021
Nationality
British
Occupation
Economist

FARLINGTON PROPERTY HOLDINGS LIMITED

Correspondence address
Harwin Plc, Fitzherbert Road, Portsmouth, United Kingdom, PO6 1RT
Role ACTIVE
director
Date of birth
October 1942
Appointed on
13 October 2020
Nationality
British
Occupation
Engineer

CANALSIDE FENNY LTD

Correspondence address
A2 ALBANY PICCADILLY, LONDON, ENGLAND, W1J 0AL
Role ACTIVE
Director
Date of birth
October 1942
Appointed on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 0AL £6,326,000

WATERSIDE COMMERCIAL DEVELOPMENTS LIMITED

Correspondence address
A2 ALBANY, PICCADILLY, LONDON, ENGLAND, W1J 0AL
Role ACTIVE
Director
Date of birth
October 1942
Appointed on
30 April 2015
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode W1J 0AL £6,326,000

WATERSIDE 21 LIMITED

Correspondence address
A2 ALBANY, PICCADILLY, LONDON, ENGLAND, W1J 0AL
Role ACTIVE
Director
Date of birth
October 1942
Appointed on
20 February 2015
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode W1J 0AL £6,326,000

PLOWMAN CRAVEN LIMITED

Correspondence address
A2 ALBANY, PICCADILLY, LONDON, UNITED KINGDOM, W1J 0AL
Role ACTIVE
Director
Date of birth
October 1942
Appointed on
21 December 2012
Nationality
BRITISH
Occupation
ECONOMIST

Average house price in the postcode W1J 0AL £6,326,000

ROYAL TOKAJI WINES OF HUNGARY LIMITED

Correspondence address
A2 BYRONS CHAMBERS, ALBANY PICCADILLY, LONDON, W1J 0AL
Role ACTIVE
Director
Date of birth
October 1942
Appointed on
2 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 0AL £6,326,000

BOILERPLATE PRODUCTIONS LIMITED

Correspondence address
A2 BYRONS CHAMBERS, ALBANY PICCADILLY, LONDON, W1J 0AL
Role ACTIVE
Director
Date of birth
October 1942
Appointed on
8 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 0AL £6,326,000

FINANGLE LIMITED

Correspondence address
A2 Byrons Chambers, Albany Piccadilly, London, W1J 0AL
Role ACTIVE
director
Date of birth
October 1942
Appointed on
8 March 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode W1J 0AL £6,326,000

HARWIN PLC

Correspondence address
A2 BYRONS CHAMBERS, ALBANY PICCADILLY, LONDON, W1J 0AL
Role ACTIVE
Director
Date of birth
October 1942
Appointed on
14 July 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 0AL £6,326,000


PRIVATEFLY LTD

Correspondence address
45 GROSVENOR ROAD, ST. ALBANS, HERTFORDSHIRE, ENGLAND, AL1 3AW
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
15 September 2011
Resigned on
8 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL1 3AW £21,789,000

STEP TOGETHER VOLUNTEERING LTD.

Correspondence address
A2 BYRONS CHAMBERS, ALBANY PICCADILLY, LONDON, W1J 0AL
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
14 March 2007
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 0AL £6,326,000

TRELOAR TRUST

Correspondence address
A2 BYRONS CHAMBERS, ALBANY PICCADILLY, LONDON, W1J 0AL
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
20 June 2002
Resigned on
13 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 0AL £6,326,000

TECHUK LTD

Correspondence address
A2 BYRONS CHAMBERS, ALBANY PICCADILLY, LONDON, W1J 0AL
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
16 May 2002
Resigned on
25 May 2006
Nationality
BRITISH
Occupation
CHAIRMAN OF ELECTRONICS COMPAN

Average house price in the postcode W1J 0AL £6,326,000

CITY AND GUILDS ART SCHOOL PROPERTY TRUST

Correspondence address
A2 BYRONS CHAMBERS, ALBANY PICCADILLY, LONDON, W1J 0AL
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
24 November 1994
Resigned on
24 April 2005
Nationality
BRITISH
Occupation
INDUSTRIALIST

Average house price in the postcode W1J 0AL £6,326,000

EGAMI SOLUTIONS LTD.

Correspondence address
GLEBE HOUSE, 69 GLEBE PLACE, LONDON, SW3 5JB
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
4 December 1991
Resigned on
23 December 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 5JB £6,458,000