DENISE SPIRO

Total number of appointments 14, 9 active appointments

HOMES 2 OWN STANDFORD LIMITED

Correspondence address
39a Joel Street, Northwood Hills, Middlesex, England, HA6 1NZ
Role ACTIVE
director
Date of birth
July 1939
Appointed on
25 September 2014
Resigned on
12 May 2022
Nationality
British
Occupation
Director

Average house price in the postcode HA6 1NZ £2,607,000

WIMBLEDON CHASE LIMITED

Correspondence address
39a Joel Street, Northwood Hills, Middlesex, England, HA6 1NZ
Role ACTIVE
director
Date of birth
July 1939
Appointed on
11 September 2014
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode HA6 1NZ £2,607,000

NEWCAV DEVELOPMENTS LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
July 1939
Appointed on
19 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

NEWCAV FINANCE LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
July 1939
Appointed on
19 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

MINTON HAVERFORD WEST LIMITED

Correspondence address
TREVIOT HOUSE 186-192 HIGH ROAD, ILFORD, ESSEX, UNITED KINGDOM, IG1 1LR
Role ACTIVE
Director
Date of birth
July 1939
Appointed on
5 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG1 1LR £408,000

MINTON INDUSTRIAL AND COMMERCIAL LLP

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, W1W 6XD
Role ACTIVE
LLPDMEM
Date of birth
July 1939
Appointed on
8 June 2011
Nationality
BRITISH

MINTON PORTCHESTER LLP

Correspondence address
8 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, W1W 6XD
Role ACTIVE
LLPDMEM
Date of birth
July 1939
Appointed on
1 June 2011
Nationality
BRITISH

MINTON INVESTMENTS LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
July 1939
Appointed on
24 November 1993
Nationality
BRITISH
Occupation
DIRECTOR

MINTON HOLDINGS LIMITED

Correspondence address
TREVIOT HOUSE 186-192 HIGH ROAD, ILFORD, ESSEX, UNITED KINGDOM, IG1 1LR
Role ACTIVE
Director
Date of birth
July 1939
Appointed on
24 February 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG1 1LR £408,000


MASSEY'S FOLLY HOLDINGS LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XD
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
6 April 2016
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

MINTON SOUTHAMPTON LLP

Correspondence address
8 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, W1W 6XD
Role
LLPDMEM
Date of birth
July 1939
Appointed on
17 December 2010
Nationality
BRITISH

OAKS DRIVE MANAGEMENT LIMITED

Correspondence address
THE MANOR HOUSE 7 FALLOWFIELDS, GREAT WOODCOTE PARK, LOUGHTON, ESSEX, IG10 4QP
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
9 February 1999
Resigned on
15 July 1999
Nationality
BRITISH
Occupation

Average house price in the postcode IG10 4QP £1,330,000

MINTON GROUP LIMITED

Correspondence address
15 HIGHFIELDS GROVE, FITZROY PARK, HIGHGATE, LONDON, N6 6HN
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
13 July 1995
Resigned on
6 May 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N6 6HN £4,866,000

MINTON PARK MANAGEMENT LIMITED

Correspondence address
35 ALDERTON HILL, LOUGHTON, ESSEX, IG10 3TD
Role RESIGNED
Director
Date of birth
July 1939
Appointed on
27 January 1994
Resigned on
30 April 1999
Nationality
BRITISH
Occupation
COMPANY SECRETARY

Average house price in the postcode IG10 3TD £282,000