DOUGLAS JOHN MAGGS

Total number of appointments 28, 16 active appointments

CHARITES (PAKISTAN) LIMITED

Correspondence address
3 LONDON WALL BUILDINGS, LONDON, LONDON, ENGLAND, EC2M 5PD
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
25 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

DELLA GROUP LIMITED

Correspondence address
3 LONDON WALL BUILDINGS, LONDON, LONDON, ENGLAND, EC2M 5PD
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
25 March 2019
Nationality
BRITISH
Occupation
DIRECTOR

ANGLO PAKISTAN DEFENCE SERVICES LIMITED

Correspondence address
DOUGLAS MAGGS FIFTH FLOOR, 20 BERKELEY SQUARE, LONDON, ENGLAND, W1J 6EQ
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
8 November 2018
Nationality
BRITISH
Occupation
DEVELOPER

ANGLO PAKISTAN DEFENCE SOLUTIONS LIMITED

Correspondence address
DOUGLAS MAGGS, FIFTH FLOOR 20 BERKELEY SQUARE, LONDON, ENGLAND, W1J 6EQ
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
8 November 2018
Nationality
BRITISH
Occupation
DEVELOPER

VIRTUAL REALITY WORLD TRAINING LLP

Correspondence address
20 BERKELEY SQUARE FIFTH FLOOR, 20 BERKELEY SQUARE, MAYFAIR, LONDON, ENGLAND, W1J 6EQ
Role ACTIVE
LLPDMEM
Date of birth
May 1954
Appointed on
29 October 2018
Nationality
BRITISH

ULTIMATE WASTE SOLUTIONS LIMITED

Correspondence address
FIFTH FLOOR 20 BERKELEY SQUARE, LONDON, ENGLAND, W1J 6EQ
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
14 October 2018
Nationality
BRITISH
Occupation
DEVELOPER

PAKISTAN POWER LIMITED

Correspondence address
5TH FLOOR, 20 BERKELEY SQUARE, LONDON, ENGLAND, W1J 6EQ
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
29 June 2018
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

CHARITES LIMITED

Correspondence address
3RD FLOOR 81 PICADILLY, LONDON, UNITED KINGDOM, W1J 8HY
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
27 April 2018
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode W1J 8HY £33,728,000

METALLUM RENEWABLE ENERGY LIMITED

Correspondence address
3RD FLOOR 81 PICCADILLY, LONDON, ENGLAND, W1J 8HY
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
27 April 2018
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode W1J 8HY £33,728,000

LONDON PROPERTY AND CAPITAL PARTNERS LTD

Correspondence address
11 GROSVENOR HILL, LONDON, ENGLAND, W1K 3QA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
22 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 3QA £5,896,000

ABC STIRLING LIMITED

Correspondence address
WOODYARD HOUSE POTCOTE, TOWCESTER, NORTHANTS, NN12 8EH
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
18 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NN12 8EH £1,469,000

SCION FILMS SALE AND LEASEBACK SIXTH LLP

Correspondence address
FLAT 7 ROSEBURY COURT, 15 CHARLES STREET, LONDON, W1J 5EX
Role ACTIVE
LLPMEM
Date of birth
May 1954
Appointed on
1 May 2007
Nationality
BRITISH

Average house price in the postcode W1J 5EX £2,658,000

SHELFCO 122012 LIMITED

Correspondence address
11 GROSVENOR HILL, LONDON, UNITED KINGDOM, W1K 3QA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
5 September 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 3QA £5,896,000

THE CLOSE FILM SALE AND LEASEBACK (2003/4) LLP

Correspondence address
FLAT 7 ROSEBURY COURT, 15 CHARLES STREET, LONDON, W1J 5EX
Role ACTIVE
LLPMEM
Date of birth
May 1954
Appointed on
31 March 2004
Nationality
BRITISH

Average house price in the postcode W1J 5EX £2,658,000

BEAUMONT FILM PARTNERSHIP LLP

Correspondence address
BELLMANS CHECKENDON, READING, ENGLAND, RG8 0SU
Role ACTIVE
LLPMEM
Date of birth
May 1954
Appointed on
31 March 2004
Nationality
BRITISH

Average house price in the postcode RG8 0SU £1,761,000

WHARF LAND INVESTMENTS LIMITED

Correspondence address
11 GROSVENOR HILL, LONDON, UNITED KINGDOM, W1K 3QA
Role ACTIVE
Director
Date of birth
May 1954
Appointed on
10 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 3QA £5,896,000


ROSEBERY MAYFAIR RESIDENTS COMPANY LIMITED

Correspondence address
ROSEBERY COURT FLAT 7 15 CHARLES STREET, LONDON, W1J 5EX
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
25 November 2009
Resigned on
1 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 5EX £2,658,000

DOWNING FILM PARTNERSHIP LLP

Correspondence address
FLAT 7 ROSEBURY COURT, 15 CHARLES STREET, LONDON, W1J 5EX
Role RESIGNED
LLPMEM
Date of birth
May 1954
Appointed on
15 December 2005
Resigned on
23 April 2013
Nationality
BRITISH

Average house price in the postcode W1J 5EX £2,658,000

WHARF LAND SUBSIDIARY (NO 1) LIMITED

Correspondence address
11 GROSVENOR HILL, LONDON, ENGLAND, W1K 3QA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
9 December 2005
Resigned on
5 July 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1K 3QA £5,896,000

RUNWELL HALL FARM LIMITED

Correspondence address
11 GROSVENOR HILL, LONDON, UNITED KINGDOM, W1K 3QA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
25 November 2005
Resigned on
5 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1K 3QA £5,896,000

TEMPLE WOOD ACCESS LIMITED

Correspondence address
11 GROSVENOR HILL, LONDON, UNITED KINGDOM, W1K 3QA
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
25 November 2005
Resigned on
5 July 2015
Nationality
BRITISH
Occupation
PROPERTY

Average house price in the postcode W1K 3QA £5,896,000

WHARF VENTURES LIMITED

Correspondence address
14 HAYS MEWS, LONDON, UNITED KINGDOM, W1J 5PT
Role
Director
Date of birth
May 1954
Appointed on
19 September 2005
Nationality
BRITISH

Average house price in the postcode W1J 5PT £14,544,000

REPTON FILM PARTNERSHIP LLP

Correspondence address
FLAT 7 ROSEBURY COURT, 15 CHARLES STREET, LONDON, W1J 5EX
Role RESIGNED
LLPMEM
Date of birth
May 1954
Appointed on
5 April 2005
Resigned on
23 April 2013
Nationality
BRITISH

Average house price in the postcode W1J 5EX £2,658,000

INGENIOUS FILM PARTNERS LLP

Correspondence address
FLAT 7 ROSEBURY COURT, 15 CHARLES STREET, LONDON, W1J 5EX
Role RESIGNED
LLPMEM
Date of birth
May 1954
Appointed on
22 March 2005
Resigned on
26 April 2005
Nationality
BRITISH

Average house price in the postcode W1J 5EX £2,658,000

KEYWAY ESTATES LIMITED

Correspondence address
FLAT 5 ROSEBERY COURT, 15 CHARLES STREET, LONDON, W1J 5EX
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
21 August 2000
Resigned on
27 February 2001
Nationality
BRITISH
Occupation
PROPERTY ADVISER

Average house price in the postcode W1J 5EX £2,658,000

MILLTILE LIMITED

Correspondence address
BELLMANS, CHECKENDON, READING, BERKSHIRE, RG8 0SU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
20 April 1991
Resigned on
30 September 1991
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode RG8 0SU £1,761,000

PRIDEBID LIMITED

Correspondence address
BELLMANS, CHECKENDON, READING, BERKSHIRE, RG8 0SU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
28 March 1991
Resigned on
24 September 1992
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode RG8 0SU £1,761,000

RAXMEAD LIMITED

Correspondence address
BELLMANS, CHECKENDON, READING, BERKSHIRE, RG8 0SU
Role RESIGNED
Director
Date of birth
May 1954
Appointed on
31 December 1990
Resigned on
5 January 1999
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode RG8 0SU £1,761,000