DAVID JOHN GEORGE ROYDS

Total number of appointments 71, 8 active appointments

MILLFIELD PLYMOUTH LIMITED

Correspondence address
WATERFIELD PETWORTH ROAD, CHIDDINGFOLD, GODALMING, UNITED KINGDOM, GU8 4UF
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
27 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode GU8 4UF £1,756,000

DINOSAURS IN THE WILD UK LIMITED

Correspondence address
27/28 EASTCASTLE STREET, LONDON, UNITED KINGDOM, W1W 8DH
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
18 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1W 8DH £38,000

IMMERSIVE ESCAPES LIMITED

Correspondence address
3 FIELD COURT GRAY'S INN, LONDON, WC1R 5EF
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
18 December 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ELECTRA INDUSTRY LIMITED

Correspondence address
REST HARROW PRINCES DRIVE, SANDWICH BAY, SANDWICH, KENT, ENGLAND, CT13 9PS
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
12 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT13 9PS £644,000

HUGHES ELECTRA LTD

Correspondence address
REST HARROW PRINCES DRIVE, SANDWICH BAY, SANDWICH, KENT, UNITED KINGDOM, CT13 9DS
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
12 June 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT13 9DS £644,000

CAERULEA LLP

Correspondence address
REST HARROW PRINCES DRIVE, SANDWICH BAY, ENGLAND, ENGLAND, CT13 9PS
Role ACTIVE
LLPDMEM
Date of birth
May 1960
Appointed on
6 March 2015
Nationality
BRITISH

Average house price in the postcode CT13 9PS £644,000

R&J NZ INVESTMENTS LLP

Correspondence address
REST HARROW PRINCES DRIVE, SANDWICH BAY, SANDWICH, KENT, ENGLAND, CT13 9PS
Role ACTIVE
LLPDMEM
Date of birth
May 1960
Appointed on
27 May 2008
Nationality
BRITISH

Average house price in the postcode CT13 9PS £644,000

THE QUANTA GROUP (HOLDINGS) LIMITED

Correspondence address
CAMBRIDGE HOUSE HENRY STREET, BATH, SOMERSET, BA1 1JS
Role ACTIVE
Director
Date of birth
May 1960
Appointed on
14 April 2008
Nationality
BRITISH
Occupation
DIRECTOR

THFESO LIMITED

Correspondence address
MOUNT WISE HOUSE 1 DISCOVERY ROAD, PLYMOUTH, ENGLAND, PL1 4QU
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
30 September 2014
Resigned on
26 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

LIVING RESOURCES INTERNATIONAL LIMITED

Correspondence address
12A WHITE FRIARS, CHESTER, CHESHIRE, ENGLAND, CH1 1NZ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 December 2012
Resigned on
1 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH1 1NZ £618,000

THE STONE SOURCER LIMITED

Correspondence address
12A WHITE FRIARS, CHESTER, CHESHIRE, CH1 1NZ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 December 2012
Resigned on
1 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CH1 1NZ £618,000

BRITANNICUS STONE LIMITED

Correspondence address
REST HARROW PRINCES DRIVE, SANDWICH BAY, SANDWICH, KENT, ENGLAND, CT13 9PS
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
8 September 2010
Resigned on
27 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CT13 9PS £644,000

MATRIX MOUNT WISE (GP) LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
10 May 2010
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PELYDRYN LIMITED

Correspondence address
REST HARROW PRINCES DRIVE, SANDWICH BAY, SANDWICH, KENT, ENGLAND, CT13 9PS
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
23 December 2008
Resigned on
6 June 2014
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN COMPANY DIRECTOR

Average house price in the postcode CT13 9PS £644,000

WESTONING MANOR RESIDENTS LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
5 July 2006
Resigned on
9 July 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONDON RENEWABLE ENERGY CONSULTANCY SERVICES LLP

Correspondence address
1 VINE STREET, LONDON, W1J 0AH
Role
LLPDMEM
Date of birth
May 1960
Appointed on
18 January 2006
Nationality
BRITISH

MATRIX WIND 1 LLP

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role
LLPDMEM
Date of birth
May 1960
Appointed on
16 November 2005
Nationality
BRITISH

Average house price in the postcode SW18 3LU £2,529,000

VELANIDIA

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
29 June 2005
Resigned on
10 August 2009
Nationality
BRITISH
Occupation
CHAIRMAN

Average house price in the postcode SW18 3LU £2,529,000

ERG WIND ITALY 6 LIMITED LIABILITY PARTNERSHIP

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
LLPMEM
Date of birth
May 1960
Appointed on
24 January 2005
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode SW18 3LU £2,529,000

ERG WIND ITALY 5 LIMITED LIABILITY PARTNERSHIP

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
LLPMEM
Date of birth
May 1960
Appointed on
24 January 2005
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode SW18 3LU £2,529,000

ERG WIND ITALY 4 LIMITED LIABILITY PARTNERSHIP

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
LLPMEM
Date of birth
May 1960
Appointed on
24 January 2005
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode SW18 3LU £2,529,000

ERG WIND ITALY 14 LIMITED LIABILITY PARTNERSHIP

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
LLPMEM
Date of birth
May 1960
Appointed on
24 January 2005
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode SW18 3LU £2,529,000

ERG WIND ITALY 8 LIMITED LIABILITY PARTNERSHIP

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
LLPMEM
Date of birth
May 1960
Appointed on
24 January 2005
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode SW18 3LU £2,529,000

ERG WIND ITALY 13 LIMITED LIABILITY PARTNERSHIP

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
LLPMEM
Date of birth
May 1960
Appointed on
24 January 2005
Resigned on
30 April 2009
Nationality
BRITISH

Average house price in the postcode SW18 3LU £2,529,000

ERG WIND MEG 4 LIMITED LIABILITY PARTNERSHIP

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
LLPDMEM
Date of birth
May 1960
Appointed on
12 October 2004
Resigned on
10 March 2008
Nationality
BRITISH

Average house price in the postcode SW18 3LU £2,529,000

ERG WIND MEG 3 LIMITED LIABILITY PARTNERSHIP

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
LLPDMEM
Date of birth
May 1960
Appointed on
12 October 2004
Resigned on
10 March 2008
Nationality
BRITISH

Average house price in the postcode SW18 3LU £2,529,000

MFF (MOV) LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
30 September 2004
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MFF (SUMMER AFFAIR) LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
30 September 2004
Resigned on
17 June 2011
Nationality
BRITISH

MFF (YOUNG AND BEAUTIFUL) LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
30 September 2004
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MFF (TRISTAN UND ISOLDE) LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
30 September 2004
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MFF (HAIRY TALE) LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
30 September 2004
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
CHAIRMAN

ERG WIND MEG 2 LIMITED LIABILITY PARTNERSHIP

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
LLPDMEM
Date of birth
May 1960
Appointed on
13 July 2004
Resigned on
10 March 2008
Nationality
BRITISH

Average house price in the postcode SW18 3LU £2,529,000

KIRKHILL (GENERAL PARTNER) LIMITED

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
9 June 2004
Resigned on
4 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3LU £2,529,000

ERG WIND MEG 1 LIMITED LIABILITY PARTNERSHIP

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
LLPDMEM
Date of birth
May 1960
Appointed on
30 March 2004
Resigned on
10 March 2008
Nationality
BRITISH

Average house price in the postcode SW18 3LU £2,529,000

MATRIX PARTNERSHIP SERVICES LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
26 March 2004
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MATRIX SPEKE LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
30 October 2003
Resigned on
27 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MATRIX FILM DISTRIBUTION LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
28 July 2003
Resigned on
6 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MATRIX FILM PRODUCTION LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
28 July 2003
Resigned on
6 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MFF DEVELOPMENTS LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
28 July 2003
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

UK COMMERCIAL PROPERTY NO 1 LIMITED

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
6 November 2002
Resigned on
4 October 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3LU £2,529,000

MATRIX SPINNINGFIELDS LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
2 July 2002
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
COMPANIES DIRECTOR

MATRIX INCHINNAN RR LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
28 June 2002
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MFB FILMS (UK) LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
26 June 2002
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MATRIX EMPLOYEE TRUST COMPANY LIMITED

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role
Director
Date of birth
May 1960
Appointed on
30 April 2002
Nationality
BRITISH

Average house price in the postcode SW18 3LU £2,529,000

UNICORN AIM VCT PLC

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 October 2001
Resigned on
9 March 2010
Nationality
BRITISH

WOODLANDS PROPERTY MANAGEMENT LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role
Director
Date of birth
May 1960
Appointed on
26 February 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MATRIX HULL LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
16 November 1999
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MATRIX (INCHINNAN) GENERAL PARTNER LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
6 April 1999
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MATRIX (INCHINNAN) DEVELOPMENTS LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role
Director
Date of birth
May 1960
Appointed on
12 March 1999
Nationality
BRITISH

MATRIX PROPERTY MANAGEMENT LIMITED

Correspondence address
ONE VINE STREET, LONDON, UNITED KINGDOM, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
16 July 1998
Resigned on
5 November 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CARDEN PLACE (GENERAL PARTNER) LIMITED

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
16 July 1998
Resigned on
22 January 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3LU £2,529,000

MATRIX HERITAGE (NO.28) LIMITED

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role
Director
Date of birth
May 1960
Appointed on
3 February 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3LU £2,529,000

MATRIX HERITAGE (NO.26) LIMITED

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
3 February 1998
Resigned on
7 May 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3LU £2,529,000

MATRIX HERITAGE (NO.19) LIMITED

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 November 1997
Resigned on
23 March 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3LU £2,529,000

MATRIX HERITAGE (NO.13) LIMITED

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role
Director
Date of birth
May 1960
Appointed on
4 November 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3LU £2,529,000

ALBANY COTTAGES LIMITED

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 November 1997
Resigned on
28 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3LU £2,529,000

MATRIX HERITAGE (NO.7) LIMITED

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 November 1997
Resigned on
30 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3LU £2,529,000

MATRIX HERITAGE (NO.10) LIMITED

Correspondence address
ONE VINE STREET, LONDON, W1J 0AH
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 November 1997
Resigned on
29 October 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MATRIX HERITAGE (NO.18) LIMITED

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role
Director
Date of birth
May 1960
Appointed on
4 November 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3LU £2,529,000

MATRIX HERITAGE (NO. 2) LIMITED

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role
Director
Date of birth
May 1960
Appointed on
4 November 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 3LU £2,529,000

MATRIX HERITAGE (NO.1) LIMITED

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role
Director
Date of birth
May 1960
Appointed on
4 November 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3LU £2,529,000

PRINCIPAL MANAGEMENT COMPANY LIMITED

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
13 October 1997
Resigned on
3 March 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3LU £2,529,000

FORESIGHT VCT PLC

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
5 September 1997
Resigned on
16 January 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3LU £2,529,000

JEFFPARK DEVELOPMENTS LIMITED

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
4 June 1997
Resigned on
5 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3LU £2,529,000

SOUTHERN PROPERTIES VII PLC

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role
Director
Date of birth
May 1960
Appointed on
8 April 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3LU £2,529,000

ARTESIAN USCO LIMITED

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
20 February 1996
Resigned on
13 December 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3LU £2,529,000

64-65 VINCENT SQUARE LIMITED

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
20 February 1996
Resigned on
13 December 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW18 3LU £2,529,000

ARTESIAN DEVELOPMENTS II LIMITED

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 November 1995
Resigned on
30 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 3LU £2,529,000

ARTESIAN DEVELOPMENTS LIMITED

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
1 November 1995
Resigned on
30 November 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW18 3LU £2,529,000

CAVENDISH GEARED II LIMITED

Correspondence address
21 LYFORD ROAD, LONDON, SW18 3LU
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
13 July 1995
Resigned on
5 May 1999
Nationality
BRITISH
Occupation
FINANCE

Average house price in the postcode SW18 3LU £2,529,000

MATRIX-DATA LIMITED

Correspondence address
BROADGATE WEST 2 1 SNOWDEN STREET, LONDON, UNITED KINGDOM, EC2A 2DQ
Role RESIGNED
Director
Date of birth
May 1960
Appointed on
23 June 1992
Resigned on
10 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC2A 2DQ £393,000