DENNIS MALCOLM BAYLIN

Total number of appointments 11, 3 active appointments

PARR STREET LIMITED

Correspondence address
CRAFTWORK STUDIOS, 1-3 DUFFERIN STREET, LONDON, EC1Y 8NA
Role ACTIVE
Director
Date of birth
October 1946
Appointed on
17 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1Y 8NA £14,811,000

BEAUFORT CHILDREN LLP

Correspondence address
28 MANCHESTER STREET, LONDON, ENGLAND, W1U 7LE
Role ACTIVE
LLPDMEM
Date of birth
October 1946
Appointed on
29 May 2009
Nationality
BRITISH

EXECUTEC LIMITED

Correspondence address
45 CUMBERLAND TERRACE, LONDON, NW1 4HP
Role ACTIVE
Director
Date of birth
October 1946
Appointed on
6 June 1990
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4HP £3,905,000


HANOVER RUISLIP LIMITED

Correspondence address
28 MANCHESTER STREET, LONDON, ENGLAND, W1U 7LF
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
3 April 2015
Resigned on
15 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

PARR STREET LIMITED

Correspondence address
28 MANCHESTER STREET, LONDON, W1U 7LF
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
17 October 2013
Resigned on
17 October 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BITTERN ESTATES MANAGEMENT COMPANY LIMITED

Correspondence address
8 ST KATHARINES PRECINCT, REGENTS PARK, LONDON, NW1 4HH
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
21 June 2005
Resigned on
14 June 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4HH £2,993,000

WIDENOK LIMITED

Correspondence address
8 ST KATHARINES PRECINCT, REGENTS PARK, LONDON, NW1 4HH
Role
Director
Date of birth
October 1946
Appointed on
5 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4HH £2,993,000

HITHER GREEN ESTATE MANAGEMENT LIMITED

Correspondence address
8 ST KATHARINES PRECINCT, REGENTS PARK, LONDON, NW1 4HH
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
14 October 1997
Resigned on
9 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4HH £2,993,000

LONDON & COUNTY ESTATES LIMITED

Correspondence address
8 ST KATHARINES PRECINCT, REGENTS PARK, LONDON, NW1 4HH
Role
Director
Date of birth
October 1946
Appointed on
7 February 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4HH £2,993,000

NORWOOD RAVENSWOOD

Correspondence address
8 ST KATHARINES PRECINCT, REGENTS PARK, LONDON, NW1 4HH
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
9 October 1996
Resigned on
24 February 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4HH £2,993,000

LITTLE ADELPHI DEVELOPMENTS LIMITED

Correspondence address
8 ST KATHARINES PRECINCT, REGENTS PARK, LONDON, NW1 4HH
Role RESIGNED
Director
Date of birth
October 1946
Appointed on
15 November 1995
Resigned on
30 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 4HH £2,993,000