DOMINIC IAN CHRISTOPHER ELLIOT

Total number of appointments 7, 4 active appointments

SEMSTER MARKETING LTD

Correspondence address
80 SILVERTHORNE ROAD, LE BUREAU, LONDON, ENGLAND, SW8 3HE
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
14 July 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

8 PALACE ROAD RTM COMPANY LIMITED

Correspondence address
43A AMIES STREET, LONDON, SW11 2JL
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
24 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 2JL £963,000

PAVILION ROAD HOLDINGS LIMITED

Correspondence address
31 HILL STREET, LONDON, UNITED KINGDOM, W1J 5LS
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
13 March 2015
Nationality
BRITISH
Occupation
PROJECT MANAGER

MCB PROJECT SERVICES LIMITED

Correspondence address
131B LAVENDER HILL, LONDON, ENGLAND, SW11 5QJ
Role ACTIVE
Director
Date of birth
April 1975
Appointed on
19 June 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW11 5QJ £511,000


41/43 CADOGAN SQUARE FREEHOLD LIMITED

Correspondence address
THE OLD RECTORY, CHILTON FOLIAT, HUNGERFORD, BERKSHIRE, RG17 0TF
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
2 March 2015
Resigned on
16 October 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode RG17 0TF £795,000

FLORISMART UK LTD

Correspondence address
C/O GRANT THORNTON COMPANY SECRETARIAL SERVICES 30, LONDON, ENGLAND, EC2A 1AG
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
1 September 2014
Resigned on
31 January 2019
Nationality
BRITISH
Occupation
BUSINESSMAN

50 LONSDALE ROAD LIMITED

Correspondence address
131B LAVENDER HILL, LONDON, SW11 5QJ
Role RESIGNED
Director
Date of birth
April 1975
Appointed on
1 October 2004
Resigned on
29 September 2012
Nationality
BRITISH
Occupation
DOCUMENTARY FILM MAKER

Average house price in the postcode SW11 5QJ £511,000