DAVID SINANAN

Total number of appointments 26, 5 active appointments

SRLV LLP

Correspondence address
ELSLEY COURT 20-22 GREAT TITCHFIELD STREET, LONDON, UNITED KINGDOM, W1W 8BE
Role ACTIVE
LLPMEM
Date of birth
September 1955
Appointed on
13 March 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1W 8BE £55,000

THE LAZY CRAB LIMITED

Correspondence address
5TH FLOOR 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
23 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 1DA £7,602,000

SRLV CORPORATE FINANCE LLP

Correspondence address
ELSLEY COURT 20-22 GREAT TITCHFIELD STREET, LONDON, UNITED KINGDOM, W1W 8BE
Role ACTIVE
LLPDMEM
Date of birth
September 1955
Appointed on
22 October 2010
Nationality
BRITISH

Average house price in the postcode W1W 8BE £55,000

ROCK LOBSTER CLUB LIMITED

Correspondence address
ELSLEY COURT 20-22 GREAT TITCHFIELD STREET, LONDON, UNITED KINGDOM, W1W 8BE
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
22 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1W 8BE £55,000

LOBSTER CLUB LIMITED

Correspondence address
ELSLEY COURT 20-22 GREAT TITCHFIELD STREET, LONDON, UNITED KINGDOM, W1W 8BE
Role ACTIVE
Director
Date of birth
September 1955
Appointed on
16 March 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1W 8BE £55,000


SRLV LLP

Correspondence address
5TH FLOOR 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
LLPDMEM
Date of birth
September 1955
Appointed on
10 December 2018
Resigned on
13 March 2019
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode W1S 1DA £7,602,000

ROWAN PROPERTY PARTNERS LIMITED

Correspondence address
5TH FLOOR 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
23 March 2016
Resigned on
29 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 1DA £7,602,000

BLACK & BLUE (RESTAURANTS) LIMITED

Correspondence address
5TH FLOOR 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
13 April 2015
Resigned on
15 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 1DA £7,602,000

BLACK AND BLUE LIMITED

Correspondence address
5TH FLOOR 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
13 April 2015
Resigned on
15 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 1DA £7,602,000

ABSOLUTE INTERIOR DECOR LIMITED

Correspondence address
5TH FLOOR 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
2 October 2014
Resigned on
2 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 1DA £7,602,000

GLOBRANDS (UK) LIMITED

Correspondence address
5TH FLOOR 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
15 August 2014
Resigned on
12 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 1DA £7,602,000

PP ACADEMY LIMITED

Correspondence address
5TH FLOOR, 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
6 September 2013
Resigned on
30 August 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 1DA £7,602,000

BARON ROBBINS LIMITED

Correspondence address
ELSLEY COURT 20-22 GREAT TITCHFIELD STREET, LONDON, UNITED KINGDOM, W1W 8BE
Role
Director
Date of birth
September 1955
Appointed on
7 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1W 8BE £55,000

SWAN PARTNERS LIMITED

Correspondence address
5TH FLOOR, 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
31 August 2012
Resigned on
8 April 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 1DA £7,602,000

MIL-CE ASSOCIATES LIMITED

Correspondence address
5TH FLOOR, 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
22 September 2011
Resigned on
31 July 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 1DA £7,602,000

CRAY HILL PHARMACEUTICALS LIMITED

Correspondence address
5TH FLOOR, 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
22 September 2011
Resigned on
12 May 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 1DA £7,602,000

RR 89 LIMITED

Correspondence address
5TH FLOOR, 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
21 July 2011
Resigned on
25 October 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 1DA £7,602,000

TANNA PROPERTIES LIMITED

Correspondence address
5TH FLOOR 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
20 January 2011
Resigned on
23 May 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 1DA £7,602,000

ALEXXAR LIMITED

Correspondence address
5TH FLOOR 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1SA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
9 August 2010
Resigned on
7 December 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

LOCAL INTEGRATED PHARMACY SERVICES LIMITED

Correspondence address
5TH FLOOR, 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
17 March 2010
Resigned on
16 November 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1S 1DA £7,602,000

MERIDIAN PHARMA LIMITED

Correspondence address
3 PEREGRINE WAY, WIMBLEDON, LONDON, SW19 4RN
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
17 March 2009
Resigned on
15 December 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 4RN £2,209,000

AMICULUM BUSINESS SERVICES LIMITED

Correspondence address
3 PEREGRINE WAY, WIMBLEDON, LONDON, SW19 4RN
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
10 November 2008
Resigned on
24 November 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 4RN £2,209,000

FAIREMOUNT UK LIMITED

Correspondence address
3 PEREGRINE WAY, WIMBLEDON, LONDON, SW19 4RN
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
5 September 2008
Resigned on
6 March 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 4RN £2,209,000

ALEXSAR LIMITED

Correspondence address
3 PEREGRINE WAY, WIMBLEDON, LONDON, SW19 4RN
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
27 August 2008
Resigned on
2 April 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 4RN £2,209,000

MARLBOROUGH (UK) LIMITED

Correspondence address
3 PEREGRINE WAY, WIMBLEDON, LONDON, SW19 4RN
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
18 August 2008
Resigned on
17 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 4RN £2,209,000

BAYSTREAM MANAGEMENT LIMITED

Correspondence address
3 PEREGRINE WAY, WIMBLEDON, LONDON, SW19 4RN
Role RESIGNED
Director
Date of birth
September 1955
Appointed on
15 August 2008
Resigned on
17 October 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW19 4RN £2,209,000