DAVID WILLIAM BOWLER

Total number of appointments 129, 10 active appointments

PPP CONSULTANCY SERVICES LIMITED

Correspondence address
FLAT 8 51 IVERNA GARDENS IVERNA GARDENS, LONDON, ENGLAND, W8 6TP
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
25 November 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6TP £1,246,000

SOB (PETERBOROUGH) LIMITED

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
30 April 2013
Nationality
BRITISH
Occupation
SOLICITOR

SOB (GLOUCESTER) LIMITED

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
30 April 2013
Nationality
BRITISH
Occupation
SOLICITOR

PPP DEVELOPMENTS LIMITED

Correspondence address
Flat 8, 51 Iverna Gardens, London, England, W8 6TP
Role ACTIVE
director
Date of birth
January 1945
Appointed on
26 April 2010
Resigned on
28 February 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W8 6TP £1,246,000

CONNECT M77/GSO PLC

Correspondence address
VOGESENSTRASSE 2, 79410 BADENWEILER, GERMANY
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
22 March 2010
Nationality
BRITISH
Occupation
NONE

CONNECT M77/GSO HOLDINGS LIMITED

Correspondence address
VOGESENSTRASSE 2, 79410 BADENWEILER, GERMANY
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
22 March 2010
Nationality
BRITISH
Occupation
NONE

CONNECT A50 LIMITED

Correspondence address
VOGESENSTRASSE 2, 79410 BADENWEILER, GERMANY
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
22 March 2010
Nationality
BRITISH
Occupation
NONE

SHEPPEY ROUTE (HOLDINGS) LIMITED

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
8 January 2010
Nationality
BRITISH
Occupation
LAWYER

SHEPPEY ROUTE LIMITED

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
8 January 2010
Nationality
BRITISH
Occupation
LAWYER

MORGAN-VINCI LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, UNITED KINGDOM, NW1 6QJ
Role ACTIVE
Director
Date of birth
January 1945
Appointed on
27 January 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000


VINCI UK DEVELOPMENTS LIMITED

Correspondence address
VOGESENSTRASSE 2, 79410 BADENWEILER, GERMANY
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
17 February 2016
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VSM ESTATES (ASHCHURCH) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
23 March 2015
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

CRICKETDRIFT LIMITED

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
14 January 2013
Resigned on
24 January 2017
Nationality
BRITISH
Occupation
SOLICITOR

VSM (NCGM) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, ENGLAND, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 December 2012
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

M1-A1 INVESTMENTS LIMITED

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 August 2012
Resigned on
24 January 2017
Nationality
BRITISH
Occupation
SOLICITOR

M1-A1 YORKSHIRE LIMITED

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 August 2012
Resigned on
24 January 2017
Nationality
BRITISH
Occupation
SOLICITOR

VSM ESTATES UXBRIDGE (GROUP) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
25 May 2012
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VSM ESTATES (UXBRIDGE HOLDINGS) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
13 April 2012
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VSM ESTATES (UXBRIDGE) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
21 March 2012
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

CONNECT ROAD OPERATORS LIMITED

Correspondence address
VOGESENSTRASSE 2, 79410 BADENWEILER, GERMANY
Role
Director
Date of birth
January 1945
Appointed on
22 March 2010
Nationality
BRITISH
Occupation
NONE

CONNECT M1-A1 HOLDINGS LIMITED

Correspondence address
6TH FLOOR 350 EUSTON ROAD, REGENTS PLACE, LONDON, NW1 3AX
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
22 March 2010
Resigned on
21 July 2020
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 3AX £1,320,000

ROAD MANAGEMENT GROUP LIMITED

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
25 February 2010
Resigned on
20 July 2020
Nationality
BRITISH
Occupation
SOLICITOR

ROAD MANAGEMENT SERVICES (GLOUCESTER) LIMITED

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
25 February 2010
Resigned on
20 July 2020
Nationality
BRITISH
Occupation
SOLICITOR

ROAD MANAGEMENT CONSOLIDATED PLC

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
25 February 2010
Resigned on
20 July 2020
Nationality
BRITISH
Occupation
SOLICITOR

ROAD MANAGEMENT SERVICES (PETERBOROUGH) LIMITED

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
25 February 2010
Resigned on
20 July 2020
Nationality
BRITISH
Occupation
SOLICITOR

ROAD MANAGEMENT LIMITED

Correspondence address
CANNON PLACE 78 CANNON STREET, LONDON, UNITED KINGDOM, EC4N 6AF
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
25 February 2010
Resigned on
20 July 2020
Nationality
BRITISH
Occupation
SOLICITOR

SEVERN RIVER CROSSING PLC

Correspondence address
VINCI PLC ASTRAL HOUSE, IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
12 November 2009
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

CITY LINK (CARDIFF) HOLDINGS LIMITED

Correspondence address
VOGESENSTRASSE 2, 79410 BADENWEILER, GERMANY
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 September 2009
Resigned on
11 February 2016
Nationality
BRITISH
Occupation
SOLICITOR

CITY LINK (CARDIFF) LIMITED

Correspondence address
VOGESENSTRASSE 2, 79410 BADENWEILER, GERMANY
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
1 September 2009
Resigned on
11 February 2016
Nationality
BRITISH
Occupation
SOLICITOR

BBH-WL (HOLDCO 3) LIMITED

Correspondence address
14 WATLING LANE, DORCESTER ON THAMES, OXON, OX10 7JG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 July 2009
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7JG £1,062,000

BBH-WL (FUNDCO 3) LIMITED

Correspondence address
14 WATLING LANE, DORCESTER ON THAMES, OXON, OX10 7JG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 July 2009
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7JG £1,062,000

BBH-WL (FUNDCO 2) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 August 2008
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

BBH-WL (HOLDCO 2) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
20 August 2008
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

PARTNERS 4 LIFT H5 LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
12 May 2008
Resigned on
22 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

PARTNERS 4 LIFT F5 LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
12 May 2008
Resigned on
22 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

BRISTOL INFRACARE LIFT LIMITED

Correspondence address
14 WATLING LANE, DORCESTER ON THAMES, OXON, OX10 7JG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
22 April 2008
Resigned on
21 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7JG £1,062,000

BBH - LSL (FUNDCO HOLDCO TRANCHE 1) LIMITED

Correspondence address
111 PARK ROAD, LONDON, NW8 7JL
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2008
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 7JL £1,605,000

PARTNERS 4 LIFT (HOLDCO 2) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2008
Resigned on
22 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

PARTNERS 4 LIFT (FUNDCO 2) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2008
Resigned on
22 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

SOUTH WEST LONDON HEALTH PARTNERSHIPS LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2008
Resigned on
21 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

BUILDING BETTER HEALTH - LAMBETH SOUTHWARK LEWISHAM LIMITED

Correspondence address
111 PARK ROAD, LONDON, NW8 7JL
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2008
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 7JL £1,605,000

BBH -WL BID COST LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2008
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

BBH -WL (FUNDCO TRANCHE 1) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2008
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

BBH -SWL BID COST LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2008
Resigned on
21 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

BBH - WL BID COST HOLDCO LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2008
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

BBH - SWL BID COST HOLDCO LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2008
Resigned on
21 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

BBH - SWL (FUNDCO TRANCHE 1) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2008
Resigned on
21 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

BBH - SWL (FUNDCO HOLDCO TRANCHE 1) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2008
Resigned on
21 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

BBH - LSL BID COST LIMITED

Correspondence address
111 PARK ROAD, LONDON, NW8 7JL
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2008
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 7JL £1,605,000

BBH - LSL BID COST HOLDCO LIMITED

Correspondence address
111 PARK ROAD, LONDON, NW8 7JL
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2008
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 7JL £1,605,000

BBH - LSL (FUNDCO TRANCHE 1) LIMITED

Correspondence address
111 PARK ROAD, LONDON, NW8 7JL
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2008
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 7JL £1,605,000

WEST LONDON HEALTH PARTNERSHIP LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2008
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

RENOVA DEVELOPMENTS LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2008
Resigned on
22 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

PARTNERS 4 LIFT (HOLDCO 1) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2008
Resigned on
22 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

PARTNERS 4 LIFT (FUNDCO 1) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2008
Resigned on
22 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

PARTNERS 4 LIFT (BIDCOSTHOLDCO 1) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2008
Resigned on
22 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

PARTNERS 4 LIFT (FUNDCO 3A) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2008
Resigned on
22 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

PARTNERS 4 LIFT (HOLDCO 3A) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
28 March 2008
Resigned on
22 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

INFRACARE (SOUTH WEST) LIMITED

Correspondence address
14 WATLING LANE, DORCESTER ON THAMES, OXON, OX10 7JG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
14 March 2008
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7JG £1,062,000

OXFORD INFRACARE LIFT LIMITED

Correspondence address
14 WATLING LANE, DORCESTER ON THAMES, OXON, OX10 7JG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
14 March 2008
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7JG £1,062,000

INFRACARE OXFORD LIMITED

Correspondence address
14 WATLING LANE, DORCESTER ON THAMES, OXON, OX10 7JG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
14 March 2008
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7JG £1,062,000

INFRACARE BRISTOL LIMITED

Correspondence address
14 WATLING LANE, DORCESTER ON THAMES, OXON, OX10 7JG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
14 March 2008
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode OX10 7JG £1,062,000

PARTNERS 4 LIFT H4 LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
27 February 2008
Resigned on
22 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

PARTNERS 4 LIFT F4 LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
26 February 2008
Resigned on
22 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 6QJ £1,612,000

BUILDING BETTER HEALTH (WHITE CITY) LIMITED

Correspondence address
NORTH SUITE 1ST FLOOR, PARK LORNE, 111 PARK ROAD, LONDON, NW8 7JL
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
21 February 2008
Resigned on
21 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 7JL £1,605,000

VSM (WEST RUILSIP 4) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
21 March 2007
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VSM (WEST RUILSIP 3) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
21 March 2007
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VSM ESTATES (HOLDINGS) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VSM (UXBRIDGE 7) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VSM (UXBRIDGE 6) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VSM (UXBRIDGE 4) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VSM (MILL HILL 6) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VSM (MILL HILL 5) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VSM (MILL HILL 4) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VSM (MILL HILL 3) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VSM (MILL HILL 2) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VSM (MILL HILL 1) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VSM (BENTLEY PRIORY 6) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
17 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

VSM (BENTLEY PRIORY 5) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
17 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

VSM (BENTLEY PRIORY 4) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
17 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

VSM (BENTLEY PRIORY 3) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
17 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

VSM (BENTLEY PRIORY 2) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
17 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

VSM (BENTLEY PRIORY 1) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
17 January 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

VSM (UXBRIDGE 5) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VSM (WEST RUISLIP 1) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
22 February 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

VSM (WEST RUISLIP 2) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
22 February 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

VSM (WOOLWICH 1) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VSM (WOOLWICH 2) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VSM (UXBRIDGE 3) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VSM (UXBRIDGE 2) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VSM (UXBRIDGE 1) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VSM (UXBRIDGE 8) LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 July 2006
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VSM ESTATES LIMITED

Correspondence address
ASTRAL HOUSE IMPERIAL WAY, WATFORD, HERTFORDSHIRE, UNITED KINGDOM, WD24 4WW
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
5 June 2006
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
SOLICITOR

VINCI LIMITED

Correspondence address
VOGESENSTRASSE 2, 79410 BADENWEILER, GERMANY
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
8 March 2006
Resigned on
9 February 2018
Nationality
BRITISH
Occupation
SOLICITOR

VINCI FLEET SERVICES LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 December 2005
Resigned on
19 October 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

VINCI UK DEVELOPMENTS LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 December 2005
Resigned on
19 October 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

KITSON'S INSULATION CONTRACTORS LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 December 2005
Resigned on
30 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

STOREPOINT LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
6 December 2005
Resigned on
30 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

INITIVO CONSULTANCY LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
30 November 2005
Resigned on
30 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

SEVERN RIVER CROSSING PLC

Correspondence address
14 WATLING LANE, DORCESTER ON THAMES, OXON, OX10 7JG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
18 March 2005
Resigned on
15 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX10 7JG £1,062,000

DPASS HOLDINGS LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
9 December 2004
Resigned on
30 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

DERBY SCHOOL SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
13 May 2004
Resigned on
30 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

DERBY SCHOOL SOLUTIONS LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
13 May 2004
Resigned on
15 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

H & D SUPPORT SERVICES LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
21 January 2004
Resigned on
30 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

H & D SUPPORT SERVICES (HOLDINGS) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
21 January 2004
Resigned on
30 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

STYLETITAN LIMITED

Correspondence address
14 WATLING LANE, DORCESTER ON THAMES, OXON, OX10 7JG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
19 November 2003
Resigned on
10 February 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX10 7JG £1,062,000

WPA SUPPORT SERVICES (HOLDINGS) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
10 November 2003
Resigned on
30 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

WPA SUPPORT SERVICES LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
31 October 2003
Resigned on
30 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

NEWPORT SCHOOL SOLUTIONS (HOLDINGS) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
3 October 2003
Resigned on
5 December 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

V.B. INVESTMENTS LIMITED

Correspondence address
VOGESENSTRASSE 2, 79410 BADENWEILER, GERMANY
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
19 August 2003
Resigned on
23 February 2012
Nationality
BRITISH
Occupation
SOLICITOR

VINCI PARTNERSHIPS LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
4 July 2003
Resigned on
30 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

MARTELLO QUAYS LIMITED

Correspondence address
14 WATLING LANE, DORCESTER ON THAMES, OXON, OX10 7JG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
4 June 2003
Resigned on
14 July 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX10 7JG £1,062,000

TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
24 March 2003
Resigned on
22 June 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

TOTAL SCHOOL SOLUTIONS (SANDWELL) HOLDINGS LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
24 March 2003
Resigned on
22 June 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

CITY LINK (CARDIFF) HOLDINGS LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
29 January 2003
Resigned on
30 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

NEWPORT SCHOOL SOLUTIONS LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
4 April 2002
Resigned on
5 December 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

LIBERTY LIVING (LG CARDIFF) LIMITED

Correspondence address
VOGESENSTRASSE 2, 79410 BADENWEILER, GERMANY
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
15 February 2002
Resigned on
23 July 2010
Nationality
BRITISH
Occupation
SOLICITOR

SIMPLEX FOUNDATIONS LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
29 August 2001
Resigned on
19 October 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

VINCI GROUP LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
29 August 2001
Resigned on
30 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

VINCI CONSTRUCTION LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
29 August 2001
Resigned on
30 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

SIMPLEX PILING LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
29 August 2001
Resigned on
30 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

NORWEST HOLST CONSTRUCTION LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
29 August 2001
Resigned on
30 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

FORESIGHT SCHOOLS STAFFORD LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
14 March 2000
Resigned on
18 November 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

TOTAL SCHOOL SOLUTIONS LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
16 July 1999
Resigned on
18 November 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

DPA SUPPORT SERVICES LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
26 June 1998
Resigned on
30 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

CITY LINK (CARDIFF) LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
15 June 1998
Resigned on
30 January 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

VINCI PROPERTY LIMITED

Correspondence address
34 DORSET SQUARE, LONDON, NW1 6QJ
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
22 August 1994
Resigned on
19 October 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW1 6QJ £1,612,000

WEYBRIDGE LAND AND PROPERTIES LIMITED

Correspondence address
14 WATLING LANE, DORCESTER ON THAMES, OXON, OX10 7JG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
16 December 1993
Resigned on
22 March 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX10 7JG £1,062,000

PRIVATE AND COMMERCIAL BUILDING COMPANY LIMITED

Correspondence address
14 WATLING LANE, DORCESTER ON THAMES, OXON, OX10 7JG
Role RESIGNED
Director
Date of birth
January 1945
Appointed on
31 December 1991
Resigned on
8 March 2000
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode OX10 7JG £1,062,000