DENNIS RAYMOND COOK

Total number of appointments 67, no active appointments


PRESTIGE QUALITY HOMES LIMITED

Correspondence address
27 VIDEO COURT MOUNT VIEW ROAD, FINSBURY PARK, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
9 May 2015
Resigned on
19 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

TORDAL LIMITED

Correspondence address
27 VIDEO COURT 2 MOUNT VIEW ROAD, LONDON, ENGLAND, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
13 April 2015
Resigned on
8 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

MICTON LIMITED

Correspondence address
27 VIDEO COURT 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
22 January 2015
Resigned on
15 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N4 4SJ £403,000

BELLA VISTA FIVE LIMITED

Correspondence address
FINSGATE 5-7 CRANWOOD STREET, LONDON, UNITED KINGDOM, EC1V 9EE
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
2 January 2015
Resigned on
18 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

WHISTLING INVESTMENTS LIMITED

Correspondence address
27 VIDEO COURT 2 MOUNTVIEW ROAD, LONDON, UNITED ARAB EMIRATES, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
16 December 2014
Resigned on
18 May 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode N4 4SJ £403,000

FUNINVEST HOLDINGS LTD

Correspondence address
27 VIDEO COURT 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
20 November 2014
Resigned on
5 April 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode N4 4SJ £403,000

FIDUCIARY TUCCI & PARTNERS (UK) LTD

Correspondence address
27 VIDEO COURT 2 MOUNT VIEW ROAD, LONDON, ENGLAND, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
30 July 2014
Resigned on
26 April 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode N4 4SJ £403,000

VITRA INSURESERVICES LTD

Correspondence address
27 VIDEO COURT 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
28 April 2014
Resigned on
24 February 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode N4 4SJ £403,000

STEVA INVESTMENTS LIMITED

Correspondence address
27 VIDEO COURT 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
14 April 2014
Resigned on
13 January 2016
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode N4 4SJ £403,000

LIA ADVISORY SERVICES (UK) LIMITED

Correspondence address
FINSGATE CRANWOOD STREET, LONDON, ENGLAND, EC1V 9EE
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
17 March 2014
Resigned on
5 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STIMBASE LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
22 January 2014
Resigned on
19 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

SEDLEX LIMITED

Correspondence address
31A THAYER STREET, LONDON, ENGLAND, W1U 2QS
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
31 October 2013
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

MADETOBE LTD

Correspondence address
BIRCHIN COURT 20 BIRCHIN LANE, LONDON, ENGLAND, EC3V 9DJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
15 October 2013
Resigned on
8 February 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FARGO LIMITED

Correspondence address
2B HIGHSTONE HOUSE 165 HIGH STREET, BARNET, ENGLAND, EN5 5SU
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
9 September 2013
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 5SU £664,000

CENTERVILLE LTD

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
18 July 2013
Resigned on
14 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

F2B TRUST COMPANY LTD

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
17 July 2013
Resigned on
27 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

HIGHDEAL BUILDERS LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
5 April 2013
Resigned on
24 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

DOMHOUSE LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
21 March 2013
Resigned on
19 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

MILTON INVESTMENTS LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
1 March 2013
Resigned on
19 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

EURES LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
28 November 2012
Resigned on
4 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

FREEOAK LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
28 November 2012
Resigned on
19 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

G&K WORLDWIDE INVESTMENTS LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
28 November 2012
Resigned on
18 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

BROOKLINE PROPERTIES LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
28 November 2012
Resigned on
23 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

INFRASTRUCTURE RPM LTD

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
8 November 2012
Resigned on
23 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

SOLAR ENERGY TECHNOLOGY LTD

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
25 September 2012
Resigned on
4 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

ASSEMGB LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
23 July 2012
Resigned on
27 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

ZEALAND MANAGEMENT (UK) LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
12 July 2012
Resigned on
20 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

INTERMED INVESTMENTS LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
11 July 2012
Resigned on
4 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

TSKR WORKS LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
12 June 2012
Resigned on
2 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

BLACKBIRD TRADING LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
15 March 2012
Resigned on
20 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

AMBERBEN LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
1 March 2012
Resigned on
7 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

NINEWEST ENGINEERING LIMITED

Correspondence address
27 VIDEO COURT 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role
Director
Date of birth
January 1924
Appointed on
1 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

CAPITAL UMBRELLA LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
20 October 2011
Resigned on
3 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

FININVEST TECHNOLOGIES LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role
Director
Date of birth
January 1924
Appointed on
21 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

MEDIA & SPORT MANAGEMENT LTD

Correspondence address
27 VIDEO COURT 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
3 June 2011
Resigned on
30 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

EMME IMAGES LIMITED

Correspondence address
27 VIDEO COURT 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role
Director
Date of birth
January 1924
Appointed on
1 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

ODOLINA LIMITED

Correspondence address
GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4NG
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
9 March 2011
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

BERGER INTERNATIONAL LIMITED

Correspondence address
27 VIDEO COURT 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role
Director
Date of birth
January 1924
Appointed on
1 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

FANTASTIC FASHION LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
3 November 2010
Resigned on
21 October 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N4 4SJ £403,000

SPARK TELECOM LIMITED

Correspondence address
27 VIDEO COURT 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role
Director
Date of birth
January 1924
Appointed on
1 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

ELVERSON INVESTMENT LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
28 October 2010
Resigned on
20 October 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N4 4SJ £403,000

NAIMAN TRADING LIMITED

Correspondence address
GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4NG
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
12 October 2010
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

GLENFOREST LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
22 July 2010
Resigned on
1 January 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N4 4SJ £403,000

MPI MEDIA PRINTECH INTERNATIONAL LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
20 July 2010
Resigned on
4 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

DIGITAL ORIGIN CONSULTING LIMITED

Correspondence address
GROUND FLOOR RIGHT, 64 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4NG
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
19 July 2010
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

AAA ADVISORY SERVICES LTD

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
23 April 2010
Resigned on
21 October 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N4 4SJ £403,000

YELLOWSTONE CONSTRUCTION LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
19 March 2010
Resigned on
2 August 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N4 4SJ £403,000

PROJECT SERVICES LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
12 March 2010
Resigned on
4 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

CHARCONE LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
1 March 2010
Resigned on
4 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

EMJ (UK) LTD

Correspondence address
GROUND FLOOR RIGHT 64 PAUL STREET, LONDON, UNITED KINGDOM, EC2A 4NG
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
1 February 2010
Resigned on
31 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

INSTOREMOTION LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role
Director
Date of birth
January 1924
Appointed on
1 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

KEY PRODUCE LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
1 January 2010
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

SAXON TRADERS LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
17 December 2009
Resigned on
27 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

PRETREND FASHION LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
26 October 2009
Resigned on
2 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

MAB & G LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNTVIEW ROAD, LONDON, UNITED KINGDOM, N4 4SJ
Role
Director
Date of birth
January 1924
Appointed on
15 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

CRESTHEATH INVESTMENTS LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNT VIEW ROAD, LONDON, N4 4SJ
Role
Director
Date of birth
January 1924
Appointed on
15 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

MCSAFE SERVICES LTD

Correspondence address
27 VIDEO COURT, 2 MOUNT VIEW ROAD, LONDON, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
3 December 2008
Resigned on
23 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

TEXPHARMA LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNT VIEW ROAD, LONDON, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
1 October 2008
Resigned on
16 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

VTS CONSULTING LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNT VIEW ROAD, LONDON, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
1 October 2008
Resigned on
5 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

MEDTRA LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNT VIEW ROAD, LONDON, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
1 October 2008
Resigned on
20 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

PLURAL NETWORKS LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNT VIEW ROAD, LONDON, N4 4SJ
Role
Director
Date of birth
January 1924
Appointed on
1 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

KILIMINO LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNT VIEW ROAD, LONDON, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
2 April 2008
Resigned on
26 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

MONTEREY LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNT VIEW ROAD, LONDON, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
27 February 2008
Resigned on
26 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

MEDSTEEL LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNT VIEW ROAD, LONDON, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
25 January 2008
Resigned on
18 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

WALMAR LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNT VIEW ROAD, LONDON, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
18 January 2008
Resigned on
23 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

WESTCOM SERVICES LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNT VIEW ROAD, LONDON, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
9 March 2005
Resigned on
16 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000

TRUEMARK CONSULTANTS LIMITED

Correspondence address
27 VIDEO COURT, 2 MOUNT VIEW ROAD, LONDON, N4 4SJ
Role RESIGNED
Director
Date of birth
January 1924
Appointed on
9 March 2005
Resigned on
16 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N4 4SJ £403,000