DAVID JOHN CAMP

Total number of appointments 67, 31 active appointments

MFS DEVELOPMENT SERVICES LIMITED

Correspondence address
STANHOPE 2ND FLOOR, 100, NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
13 March 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

STANHOPE INVESTMENT MANAGEMENT LIMITED

Correspondence address
STANHOPE 2ND FLOOR, 100, NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
31 January 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

WHITEWOOD MEDIA VILLAGE GP LIMITED

Correspondence address
STANHOPE 2ND FLOOR, 100, NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
1 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

WIDEMARSH GATE DEVELOPMENTS LIMITED

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

NEW BURLINGTON DEVELOPMENTS LIMITED

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

ST SWITHINS DEVELOPMENTS LIMITED

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

B6 DEVELOPMENTS LIMITED

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

COLEMAN STREET DEVELOPMENTS LIMITED

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

BLS BLACKFRIARS LIMITED

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

H1 DEVELOPMENTS LIMITED

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
30 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

SACKVILLE LCW SUB LP 2 (GP) LIMITED

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
18 June 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

SUFFOLK EMPLOYEE CO LIMITED

Correspondence address
C/O STANHOPE 2ND FLOOR, 100 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
6 March 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

HFS DEVELOPMENTS 2 LIMITED

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
19 July 2016
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode WC1A 1HB £791,000

WHITEWOOD MEDIA VILLAGE NOMINEE LIMITED

Correspondence address
STANHOPE 2ND FLOOR, 100, NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
4 July 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

WHITEWOOD ESTATE MANAGEMENT LIMITED

Correspondence address
STANHOPE 2ND FLOOR, 100, NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
24 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

WHITEWOOD (RING) NOMINEE LIMITED

Correspondence address
STANHOPE 2ND FLOOR, 100, NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
24 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

WHITEWOOD MEDIA VILLAGE ESTATE MANAGEMENT LIMITED

Correspondence address
STANHOPE 2ND FLOOR, 100, NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
24 June 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

STANHOPE NOMINEES LIMITED

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
8 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

STANHOPE DRURY LANE LIMITED

Correspondence address
2ND FLOOR 100, NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
19 November 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

STANHOPE HOLDINGS LIMITED

Correspondence address
C/O STANHOPE 2ND FLOOR, 100, NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
22 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

STANHOPE INVESTMENTS LIMITED

Correspondence address
C/O STANHOPE 2ND FLOOR, 100, NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
22 June 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

STANHOPE (STATION HILL) LIMITED

Correspondence address
C/O MAZARS LLP TOWER BRIDGE HOUSE, ST, KATHERINE`S WAY, LONDON, E1W 1DD
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
26 November 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SACKVILLE LCW (GP) LIMITED

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
11 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

SACKVILLE LCW SUB LP 1 (GP) LIMITED

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
11 March 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

STANHOPE (CITY) LIMITED

Correspondence address
2ND FLOOR 100, NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
11 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

STANHOPE GROUP HOLDINGS LIMITED

Correspondence address
2ND FLOOR 100, NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
31 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

STANHOPE PLC

Correspondence address
2ND FLOOR 100, NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
3 April 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

STANHOPE SECURITIES LIMITED

Correspondence address
2ND FLOOR 100, NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
24 March 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

STANHOPE PROPERTY DEVELOPMENTS LIMITED

Correspondence address
STANHOPE 2ND FLOOR, 100, NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
23 March 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

STANHOPE ESTATES MANAGEMENT LIMITED

Correspondence address
STANHOPE 2ND FLOOR, 100 NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
23 March 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

STANHOPE PROPERTIES LIMITED

Correspondence address
2ND FLOOR 100, NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role ACTIVE
Director
Date of birth
August 1957
Appointed on
10 January 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000


SMBL DEVELOPMENTS LIMITED

Correspondence address
C/O STANHOPE PLC 2ND FLOOR 100 NEW OXFORD STREET, LONDON, LONDON, WC1A 1HB
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
2 November 2018
Resigned on
16 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

FAIRGATE TOTTENHAM 2 LIMITED

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
22 March 2018
Resigned on
26 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

TOTTENHAM HOLDINGS LIMITED

Correspondence address
2ND FLOOR, PROSPECT HOUSE 100 NEW OXFORD STREET, LONDON, UNITED KINGDOM, WC1A 1HB
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
8 March 2018
Resigned on
26 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

FAIRGATE TOTTENHAM LIMITED

Correspondence address
100 NEW OXFORD STREET 2ND FLOOR, LONDON, UNITED KINGDOM, WC1A 1HB
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
28 September 2017
Resigned on
26 July 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

WHITEWOOD GATEWAY CENTRAL NOMINEE LIMITED

Correspondence address
STANHOPE 2ND FLOOR, 100, NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
4 July 2016
Resigned on
15 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

5 ROSEBERY AVENUE MANAGEMENT COMPANY LIMITED

Correspondence address
2ND FLOOR 100 NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
24 March 2016
Resigned on
22 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode WC1A 1HB £791,000

WHITEWOOD MEDIA VILLAGE GP LIMITED

Correspondence address
C/O STANHOPE 2ND FLOOR, 100, NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
3 June 2015
Resigned on
30 June 2019
Nationality
BRITISH
Occupation
ALTERNATE DIRECTOR FOR SIMON CAMP

Average house price in the postcode WC1A 1HB £791,000

WHITEWOOD GATEWAY CENTRAL GP LIMITED

Correspondence address
C/O STANHOPE 2ND FLOOR, 100, NEW OXFORD STREET, LONDON, ENGLAND, WC1A 1HB
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
3 June 2015
Resigned on
15 February 2019
Nationality
BRITISH
Occupation
ALERNATE DIRECTOR FOR SIMON CAMP

Average house price in the postcode WC1A 1HB £791,000

CIBITAS INVESTMENTS LIMITED

Correspondence address
53 WALDEGRAVE PARK, TWICKENHAM, MIDDLESEX, TW1 47J
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
21 August 2006
Resigned on
15 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

CIBITAS HOLT TOWN LIMITED

Correspondence address
53 WALDEGRAVE PARK, TWICKENHAM, MIDDLESEX, TW1 47J
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
21 August 2006
Resigned on
9 May 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FIRST BASE LIMITED

Correspondence address
236 ST MAGARET'S ROAD, TWICKENHAM, MIDDLESEX, TW1 1NL
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
28 January 2005
Resigned on
29 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 1NL £2,496,000

COLEMAN STREET DEVELOPMENTS LIMITED

Correspondence address
236 ST MAGARET'S ROAD, TWICKENHAM, MIDDLESEX, TW1 1NL
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
4 November 2004
Resigned on
15 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TW1 1NL £2,496,000

BLS BLACKFRIARS LIMITED

Correspondence address
236 ST MAGARET'S ROAD, TWICKENHAM, MIDDLESEX, TW1 1NL
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
3 June 2004
Resigned on
15 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 1NL £2,496,000

STRATFORD CITY DEVELOPMENTS LIMITED

Correspondence address
236 ST MAGARET'S ROAD, TWICKENHAM, MIDDLESEX, TW1 1NL
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
10 October 2002
Resigned on
12 June 2006
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode TW1 1NL £2,496,000

EXCHEQUER PARTNERSHIP (NO.2) PLC

Correspondence address
236 ST MAGARET'S ROAD, TWICKENHAM, MIDDLESEX, TW1 1NL
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
26 July 2002
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 1NL £2,496,000

EXCHEQUER PARTNERSHIP (NO.2) HOLDINGS LIMITED

Correspondence address
236 ST MAGARET'S ROAD, TWICKENHAM, MIDDLESEX, TW1 1NL
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
26 July 2002
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 1NL £2,496,000

ASITE SOLUTIONS LIMITED

Correspondence address
236 ST MAGARET'S ROAD, TWICKENHAM, MIDDLESEX, TW1 1NL
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
19 October 2000
Resigned on
18 January 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 1NL £2,496,000

EXCHEQUER PARTNERSHIP HOLDINGS LIMITED

Correspondence address
236 ST MAGARET'S ROAD, TWICKENHAM, MIDDLESEX, TW1 1NL
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
15 July 1999
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 1NL £2,496,000

EXCHEQUER PARTNERSHIP PLC

Correspondence address
236 ST MAGARET'S ROAD, TWICKENHAM, MIDDLESEX, TW1 1NL
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
15 July 1999
Resigned on
31 March 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TW1 1NL £2,496,000

WIDEMARSH GATE DEVELOPMENTS LIMITED

Correspondence address
STANHOPE NORFOLK HOUSE, 31, ST JAMES'S SQUARE, LONDON, ENGLAND, SW1Y 4JJ
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
23 March 1995
Resigned on
22 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BROADGATE SQUARE LTD

Correspondence address
11 WALHAM GROVE, LONDON, SW6
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
14 December 1992
Resigned on
15 January 1996
Nationality
BRITISH
Occupation
NEW BUSINESS DIRECTOR

BLACKWALL (1)

Correspondence address
11 WALHAM GROVE, LONDON, SW6
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
14 December 1992
Resigned on
15 January 1996
Nationality
BRITISH
Occupation
NEW BUSINESS DIRECTOR

175 BISHOPSGATE LIMITED

Correspondence address
11 WALHAM GROVE, LONDON, SW6
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
10 September 1992
Resigned on
15 January 1996
Nationality
BRITISH
Occupation
NEW BUSINESS DIRECTOR

FOUR BROADGATE LIMITED

Correspondence address
11 WALHAM GROVE, LONDON, SW6
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
10 September 1992
Resigned on
15 January 1996
Nationality
BRITISH
Occupation
NEW BUSINESS DIRECTOR

BRUNSWICK PARK LIMITED

Correspondence address
11 WALHAM GROVE, LONDON, SW6
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
10 September 1992
Resigned on
15 January 1996
Nationality
BRITISH
Occupation
NEW BUSINESS DIRECTOR

BROADGATE INVESTMENT HOLDINGS LIMITED

Correspondence address
11 WALHAM GROVE, LONDON, SW6
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
10 September 1992
Resigned on
15 January 1996
Nationality
BRITISH
Occupation
NEW BUSINESS DIRECTOR

BROADGATE CITY LIMITED

Correspondence address
11 WALHAM GROVE, LONDON, SW6
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
10 September 1992
Resigned on
15 January 1996
Nationality
BRITISH
Occupation
NEW BUSINESS DIRECTOR

SIX BROADGATE LIMITED

Correspondence address
11 WALHAM GROVE, LONDON, SW6
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
10 September 1992
Resigned on
15 January 1996
Nationality
BRITISH
Occupation
NEW BUSINESS DIRECTOR

BRITISH LAND PROPERTY SERVICES LIMITED

Correspondence address
11 WALHAM GROVE, LONDON, SW6
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
10 September 1992
Resigned on
15 January 1996
Nationality
BRITISH
Occupation
NEW BUSINESS DIRECTORR

ONE HUNDRED LUDGATE HILL

Correspondence address
11 WALHAM GROVE, LONDON, SW6
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
10 September 1992
Resigned on
15 January 1996
Nationality
BRITISH
Occupation
NEW BUSINESS DIRECTOR

EXCHANGE HOUSE HOLDINGS LIMITED

Correspondence address
11 WALHAM GROVE, LONDON, SW6
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
10 September 1992
Resigned on
15 January 1996
Nationality
BRITISH
Occupation
NEW BUSINESS DIRECTOR

TEN FLEET PLACE

Correspondence address
11 WALHAM GROVE, LONDON, SW6
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
10 September 1992
Resigned on
15 January 1996
Nationality
BRITISH
Occupation
NEW BUSINESS DIRECTOR

BROADGATE PHASE 12 LIMITED

Correspondence address
11 WALHAM GROVE, LONDON, SW6
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
10 September 1992
Resigned on
15 January 1996
Nationality
BRITISH
Occupation
NEW BUSINESS DIRECTOR

LUDGATE INVESTMENT HOLDINGS LIMITED

Correspondence address
11 WALHAM GROVE, LONDON, SW6
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
10 September 1992
Resigned on
15 January 1996
Nationality
BRITISH
Occupation
NEW BUSINESS DIRECTOR

SHOREDITCH SUPPORT LIMITED

Correspondence address
11 WALHAM GROVE, LONDON, SW6
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
14 March 1992
Resigned on
15 January 1996
Nationality
BRITISH
Occupation
NEW BUSINESS DIRECTORR

BROADGATE CITY LIMITED

Correspondence address
11 WALHAM GROVE, LONDON, SW6
Role RESIGNED
Director
Date of birth
August 1957
Appointed on
14 December 1991
Resigned on
31 January 1992
Nationality
BRITISH
Occupation
NEW BUSINESS DIRECTOR