DUDLEY ROBERT ALEXANDER MILES

Total number of appointments 455, no active appointments


CORTAX LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
11 May 2016
Resigned on
11 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

LANCASHIRE RUBBER ROOFING LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
21 April 2016
Resigned on
21 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ZVS PRODUCTIONS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
19 April 2016
Resigned on
19 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

WARMINGTON ECOLOGICAL LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
18 April 2016
Resigned on
20 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

COCO PROPERTY LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
5 April 2016
Resigned on
5 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

STAFFORDSHIRE MECHANICAL (HOLDINGS) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
7 March 2016
Resigned on
7 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

THINK CONTRACTS (HOLDINGS) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
7 March 2016
Resigned on
7 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

GARNERS ANTIQUES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
7 March 2016
Resigned on
7 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

PARK LANE PROPERTY (BHAM) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 March 2016
Resigned on
4 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

BOWE HARBOUR PRODUCTIONS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
29 January 2016
Resigned on
29 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CHLOE LONDON LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
29 January 2016
Resigned on
29 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

STYLE THE LOOK LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 January 2016
Resigned on
26 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

REWARDWORKS 16 LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 January 2016
Resigned on
26 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ANDI DAVIS PERFORMANCE PROGRAMMING LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
19 January 2016
Resigned on
19 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

LAC SECURITIES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 December 2015
Resigned on
9 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

TILEHOUSE GREEN PROPERTIES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
2 December 2015
Resigned on
2 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

TREFOIL (LUDLOW) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
24 November 2015
Resigned on
24 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

VANGUARD CONSULTANTS LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
23 November 2015
Resigned on
30 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

WOLFF ONSITE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
23 November 2015
Resigned on
1 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

N H GLOBAL (UK) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
20 October 2015
Resigned on
10 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

EVALUATE NEWCO LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
12 October 2015
Resigned on
11 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

I MOVE IT ON LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
5 October 2015
Resigned on
5 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

GLOBAL DEVELOPMENTS & LOGISTICS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
5 August 2015
Resigned on
5 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

F 4 LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
3 August 2015
Resigned on
3 August 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CURTIS RECRUITMENT LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 July 2015
Resigned on
31 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

KC CONSULTING EUROPE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
8 July 2015
Resigned on
19 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

V.B.A. LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
7 July 2015
Resigned on
7 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

HOT PINK PRODUCTIONS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
6 July 2015
Resigned on
6 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

HANDSOME PROMOTIONS LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 June 2015
Resigned on
4 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

GOODWOOD SERVICES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
6 May 2015
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

YOUR LOFT SPECIALIST LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
6 May 2015
Resigned on
12 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

APT HOLDINGS (ESSEX) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 April 2015
Resigned on
16 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

TNT TREE CARE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 April 2015
Resigned on
9 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

WHEN ALICE DREAMS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
8 April 2015
Resigned on
8 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

AMY LENNOX PRODUCTIONS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
19 March 2015
Resigned on
19 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

PG GAME DEVELOPMENT LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
13 March 2015
Resigned on
13 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

EDUCATIONAL AND PROFESSIONAL SUPPORT LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 March 2015
Resigned on
14 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

B & W SCAFFOLDING LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 March 2015
Resigned on
9 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MAT HINDLE PLUMBING LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
5 March 2015
Resigned on
5 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

WOLFFKRAN LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
5 March 2015
Resigned on
5 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

IMPECCABLE AUDIO LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 March 2015
Resigned on
4 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SUPAW NANNY LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
3 March 2015
Resigned on
2 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SLAP BANG LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
23 February 2015
Resigned on
23 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

RED CAPE CAPITAL LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
6 February 2015
Resigned on
6 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

HEADLOCK LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
3 February 2015
Resigned on
3 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

W.T.V. LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
21 January 2015
Resigned on
17 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

BIARRITZ PROPERTIES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
7 January 2015
Resigned on
20 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CRINAN LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
7 January 2015
Resigned on
5 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MOSTLY CURIOUS GAMES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
22 December 2014
Resigned on
22 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

LAURENCEKIRK LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
19 December 2014
Resigned on
9 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CRAIG MCLEARIE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
11 December 2014
Resigned on
11 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

Y.U.V. LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
11 December 2014
Resigned on
15 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

WAINFLEET LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
11 November 2014
Resigned on
15 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

DEANCOURT PLANT HIRE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 November 2014
Resigned on
4 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

INVEST IN HOUSES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 November 2014
Resigned on
4 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

BYGONE RAILWAY IMAGES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
27 October 2014
Resigned on
27 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

HELIGOLAND SERVICES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
27 October 2014
Resigned on
17 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

UNIT-MEDIC LTD.

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
27 October 2014
Resigned on
27 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

TOP FRESHER LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
13 October 2014
Resigned on
13 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

PRISTINE PROMISE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
29 September 2014
Resigned on
29 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

T.G.Y. LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 September 2014
Resigned on
25 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MORRIS & TEDDER LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 September 2014
Resigned on
16 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

BELLEVILLE PRODUCTIONS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
5 September 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

STG HEALTH & SAFETY CONSULTANCY LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
2 September 2014
Resigned on
2 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

REAL ESTATE BONDING LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 July 2014
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ZWAGGAR RECORDS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 July 2014
Resigned on
14 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ANGELA CLEANING LONDON LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
11 July 2014
Resigned on
11 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

LODGE MEDIA LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 July 2014
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

REALIZE CONCEPT-INTERIOR LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 July 2014
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

EURO GAS AND MECHANICAL SERVICES (MIDLANDS) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
24 June 2014
Resigned on
24 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MASTERGRASS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
12 June 2014
Resigned on
12 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

VERY HARD TIMES LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
5 June 2014
Resigned on
5 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

NIK HURST LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
5 June 2014
Resigned on
5 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MCQUILLAN CORPORATE COMMUNICATION LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
20 May 2014
Resigned on
20 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

A V PLUMBING LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
15 May 2014
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

BINARY PLUS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 March 2014
Resigned on
26 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

GDM SOUTHERN LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
11 March 2014
Resigned on
11 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ANCHORBROOK CAFE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
27 February 2014
Resigned on
27 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

W.T.U. LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
27 February 2014
Resigned on
6 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

KATIESHIVA LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
19 February 2014
Resigned on
19 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SUPREME ANGLING LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
17 February 2014
Resigned on
17 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

HESKETH FINE ARTS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
11 February 2014
Resigned on
11 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

WELLFIELD HOLDINGS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
7 February 2014
Resigned on
7 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CODING HUT LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 January 2014
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

BLAZON STUDIOS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
28 January 2014
Resigned on
7 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

DEAKIN ELECTRICAL (SOLIHULL) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
23 January 2014
Resigned on
23 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CHEDDAR LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
22 January 2014
Resigned on
25 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

NEALE'S COACHES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 January 2014
Resigned on
16 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CLIFF'S MINIBUSES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 January 2014
Resigned on
16 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

M-PULSE ELECTRICAL LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 January 2014
Resigned on
16 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

PLAYGROUND MOBILE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 January 2014
Resigned on
16 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

PLAYGROUND GAMES HOLDINGS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 January 2014
Resigned on
16 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

J & K HORNBY LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
6 January 2014
Resigned on
6 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

GATSBY CONSULTING LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
18 December 2013
Resigned on
18 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

AJB GLOBAL LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
18 December 2013
Resigned on
18 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SHELLEN SECURITY LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
17 December 2013
Resigned on
17 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

NORDHEIM NMD LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 December 2013
Resigned on
16 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

BESPOKE LONDON ENTERTAINMENT LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
5 December 2013
Resigned on
5 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

JPK RAILWAY SIGNALLING LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
28 November 2013
Resigned on
28 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

KEWCROFT LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 November 2013
Resigned on
26 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

TOMMY CARWASH LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
19 November 2013
Resigned on
19 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SHAW MARKETING CONSULTANTS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
13 November 2013
Resigned on
13 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MYMAN PRODUCTIONS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 November 2013
Resigned on
4 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

DAWN BROWELL LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 October 2013
Resigned on
10 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

S WAKEFIELD CARS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
2 October 2013
Resigned on
2 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SRI FILMS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
24 September 2013
Resigned on
24 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

EXCELLENCE TRAINING QUALIFICATIONS (UK) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
19 September 2013
Resigned on
27 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

JENCOM MEDIA LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
12 September 2013
Resigned on
12 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

A H AUDIO LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 September 2013
Resigned on
10 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MCKINNON NELSON LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 September 2013
Resigned on
4 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

24X7 (NORTHANTS) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
3 September 2013
Resigned on
3 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

P M MCKINNON PROPERTY LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
29 August 2013
Resigned on
29 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

NICHOLAS MANAGEMENT CONSULTANTS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
22 August 2013
Resigned on
22 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ELCHE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 August 2013
Resigned on
12 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

HAIR BY JAZZ LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
29 July 2013
Resigned on
29 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CM CONSULTANCY & TRAINING SERVICES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
25 July 2013
Resigned on
25 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

DAVIES ASSOCIATES MANAGEMENT LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
22 July 2013
Resigned on
22 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

INSTANT MEDICAL COVER LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
19 July 2013
Resigned on
19 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

VTK INVESTIGATIONS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
15 July 2013
Resigned on
15 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

JUNCTION 10 LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 July 2013
Resigned on
15 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CENTRUM CONTRACTS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 July 2013
Resigned on
9 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MILL CARPETS & BEDS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
28 June 2013
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

BUILDING BLOCK PRODUCTIONS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
13 June 2013
Resigned on
13 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

J M PROPERTY REFURBISHMENTS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
24 May 2013
Resigned on
24 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SLJLC LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 May 2013
Resigned on
16 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SYRACUSE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
22 March 2013
Resigned on
29 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

RICHARD BECKETT AND ASSOCIATE PSYCHOLOGISTS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
18 March 2013
Resigned on
18 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

INRHODES (CONSULTANCY) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
18 March 2013
Resigned on
18 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MIA & CAM LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
15 March 2013
Resigned on
15 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CHARLES POWELL ESTATE AGENTS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 March 2013
Resigned on
14 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ENCORE ENTERTAINMENT LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 March 2013
Resigned on
14 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

BARKAT FOOD STORE BLACKBURN LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
7 March 2013
Resigned on
7 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MALCOLM BOOTH ASSOCIATES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 March 2013
Resigned on
1 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

AISHA PROPERTY LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 February 2013
Resigned on
27 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

KPNN LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 February 2013
Resigned on
26 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

M A CLAIMS SUPPORT LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
25 February 2013
Resigned on
25 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

DISPLAY PROJECTS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 February 2013
Resigned on
14 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ELECTRICITY WORKS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
7 February 2013
Resigned on
7 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SEGOVIA LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
7 February 2013
Resigned on
19 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ORMAN HEADING ASSOCIATES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
7 February 2013
Resigned on
7 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

PEDLARS PLACE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
5 February 2013
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MALAGA LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 January 2013
Resigned on
7 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

POOKER BASH LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 January 2013
Resigned on
30 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

YEMAYA'S KITCHEN LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 January 2013
Resigned on
5 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CLIFF CARS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
29 January 2013
Resigned on
18 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

HELLOOO LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
24 January 2013
Resigned on
24 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

LAFCADIO PRODUCTIONS LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
24 January 2013
Resigned on
24 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

WOLFS BLOCK MANAGEMENT LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 January 2013
Resigned on
14 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CARS OF MARLOW LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
11 January 2013
Resigned on
15 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

VERIFIED LEARNING LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
7 January 2013
Resigned on
7 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SPORTING COLOURS ACADEMY LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
5 December 2012
Resigned on
5 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CHARLES REED LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 November 2012
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CRAIGMOUNT LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 November 2012
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

K.R.G. LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 November 2012
Resigned on
30 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

THE BROWNLOW INN LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
20 November 2012
Resigned on
20 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

PTC360 SOLUTIONS LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
12 November 2012
Resigned on
12 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

YELLOW CARS (HW) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
6 November 2012
Resigned on
21 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

IGNITE SERVICE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 October 2012
Resigned on
31 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MOT 123 LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 October 2012
Resigned on
12 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ACTIVE TENNIS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
3 October 2012
Resigned on
3 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

DF PRO INSTALLATIONS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
2 October 2012
Resigned on
2 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

TMG SPORTS VEHICLES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
20 September 2012
Resigned on
15 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SURFLEET LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
20 September 2012
Resigned on
29 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

HAWKESLEY SHOPFITTINGS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
17 September 2012
Resigned on
17 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

TRINIDAD LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
23 August 2012
Resigned on
6 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

PERK DYNAMICS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
21 August 2012
Resigned on
21 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

STAR TRAVEL AYLESBURY LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 August 2012
Resigned on
16 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

WASHWORKS AYLESBURY LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 August 2012
Resigned on
13 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

TELEPHONE HOUSE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
2 August 2012
Resigned on
2 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

UNITED ON TIME CARS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 July 2012
Resigned on
23 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SOVEREIGN CARS MAIDENHEAD LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 July 2012
Resigned on
26 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

THAI ORCHID LONDON LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
25 July 2012
Resigned on
25 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

INNOVATIVE ESTATES (BRIMINGHAM ) LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
20 July 2012
Resigned on
20 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

GLB PRODUCTIONS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
2 July 2012
Resigned on
2 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ALTERNUS CONSULTING LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
20 June 2012
Resigned on
20 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

WOLF'S PROPERTY SALES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
18 June 2012
Resigned on
18 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

DOCKLOW POOLS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
13 June 2012
Resigned on
13 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CANTON INVESTMENTS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
8 June 2012
Resigned on
8 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ARTISAN SOUTHERN LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 May 2012
Resigned on
14 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ENCEPTUS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 May 2012
Resigned on
9 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

J C INOVA LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 May 2012
Resigned on
4 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

PAFE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 May 2012
Resigned on
4 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

THE BLACK LAKE INN LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
2 May 2012
Resigned on
2 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

BETHLEM MEDICO-LEGAL CHAMBERS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 May 2012
Resigned on
1 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

LONDON MODELS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
13 April 2012
Resigned on
13 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ROGERS FENCING LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
13 April 2012
Resigned on
13 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

PRO-TECH CAD SOLUTIONS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
12 April 2012
Resigned on
12 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

HARDWARE WAREHOUSE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 April 2012
Resigned on
10 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

IT LAMB CONSULTING LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
2 April 2012
Resigned on
2 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

BAHATI19 LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
28 March 2012
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

DEANCOURT PROPERTIES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
28 March 2012
Resigned on
28 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MAREVA CONSERVATION LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 March 2012
Resigned on
26 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

COMPETITOR DETECTIVE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 March 2012
Resigned on
16 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ENTERTAINMENT AND SPORT SERVICES UK LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 March 2012
Resigned on
25 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

TADO CERAMICS STUDIOS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 March 2012
Resigned on
9 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

D.N.Y. LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 March 2012
Resigned on
27 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

DR DAVID REES RHEUMATOLOGY SERVICES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
7 March 2012
Resigned on
7 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

GROZ (EUROPE) LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 March 2012
Resigned on
1 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CRUISECO LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
29 February 2012
Resigned on
29 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

M9 HOLDINGS (IT) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
23 February 2012
Resigned on
30 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SOLIHULL PROPERTY MAINTENANCE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
22 February 2012
Resigned on
22 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SNOOK POINT BEADNELL LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
3 February 2012
Resigned on
3 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

FERRIDAY LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
3 February 2012
Resigned on
3 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

BAKER ELECTRICAL CONTRACTORS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
2 February 2012
Resigned on
2 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

THE MIDAS CUT LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 February 2012
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

THE BROWNLOW INN (PROPERTY) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 January 2012
Resigned on
30 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

L T C FILM SERVICES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
24 January 2012
Resigned on
24 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

IMAGE SHOCK LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
18 January 2012
Resigned on
18 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

JUSTIN PRENTICE SERVICES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 January 2012
Resigned on
16 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

RGH CONSTRUCTION LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 January 2012
Resigned on
16 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

RUBY CERAMICS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 January 2012
Resigned on
10 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

W F MCKINNON PROPERTY LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
23 December 2011
Resigned on
23 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

PAUL FARRINGTON LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
15 December 2011
Resigned on
15 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

HAVE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 November 2011
Resigned on
16 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

DOMBEY LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 November 2011
Resigned on
10 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MMP HEDGE END LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 November 2011
Resigned on
9 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SPECIALIST SEALING PRODUCTS (WEST YORKSHIRE) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
25 October 2011
Resigned on
25 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

REDBOX RESIDENTIAL LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
17 October 2011
Resigned on
17 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

AZAM (ROCHDALE) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 October 2011
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

R.J.Z. LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 September 2011
Resigned on
15 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

L.B.J. LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
29 September 2011
Resigned on
17 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

INPRESS PPE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
23 September 2011
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

R & S TRAVEL SERVICES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
15 September 2011
Resigned on
15 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CIRCULAR LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
13 September 2011
Resigned on
13 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

PINNACLE FLOORING LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 September 2011
Resigned on
9 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

POTS AND PIECES TEASHOP AND GALLERY LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
6 September 2011
Resigned on
6 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

G R P BUILD LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
2 September 2011
Resigned on
2 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CHANG NOI 55 LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 August 2011
Resigned on
26 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SARISSAE CONSULTING LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
17 August 2011
Resigned on
17 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SOUTHSIDE & CO LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
11 August 2011
Resigned on
11 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

TRIBAL TEAMWEAR LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
8 August 2011
Resigned on
8 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

IISAA LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
5 August 2011
Resigned on
5 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MADVUE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
2 August 2011
Resigned on
2 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SPORTING LION LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
29 July 2011
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

PROPELLER TRAINING LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
18 July 2011
Resigned on
18 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ENCORE WEDDINGS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
11 July 2011
Resigned on
11 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

DALESIDE CONSULTING LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
11 July 2011
Resigned on
6 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

RIGGATONI LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
8 July 2011
Resigned on
21 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CROWN CABS TRAVEL LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 June 2011
Resigned on
14 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

PETER NAYLOR HAULAGE CONTRACTORS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 June 2011
Resigned on
10 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

THE INVENTOR CO LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 June 2011
Resigned on
10 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

PREMIUM HERITAGE HOMES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 June 2011
Resigned on
10 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

LIBERTY GLASS LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
3 June 2011
Resigned on
3 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

THE BRIGHT IDEAS FACTORY LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
2 June 2011
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CYBEX VENTURES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 May 2011
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

GARNERS FINE ART & ANTIQUES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 May 2011
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

FLEUR MANAGEMENT SERVICES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
24 May 2011
Resigned on
24 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ENTIRE SURFACE SOLUTIONS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 April 2011
Resigned on
26 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

OPEN SPACE PROJECTS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 April 2011
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SATORI HEALTHCARE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
29 March 2011
Resigned on
29 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SYNAPTIC RESOURCES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
29 March 2011
Resigned on
29 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MY COUNTRY HOUSES LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
24 March 2011
Resigned on
30 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

2ND GEAR LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
24 March 2011
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

UMBRELLA (UK) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 March 2011
Resigned on
9 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

BELONG MARKETING LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
8 March 2011
Resigned on
8 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

STRATEGIES FOR SALES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
28 February 2011
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SABOROSO LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
23 February 2011
Resigned on
23 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CHALFONT TAXIS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 February 2011
Resigned on
14 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CONNECTED FIRE & SECURITY LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 February 2011
Resigned on
9 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MARTIN KOCH LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
8 February 2011
Resigned on
8 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

GRIFTER KID LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
2 February 2011
Resigned on
2 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

GLASTONBURY ENTERPRISES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 January 2011
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

THE MARKETING FACILITY LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
24 January 2011
Resigned on
24 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

NICK GILPIN LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
24 January 2011
Resigned on
24 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CONTRACT INDUSTRIAL SUPPLIES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
18 January 2011
Resigned on
18 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

JEM 67 LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
17 January 2011
Resigned on
6 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

STAG AND SQUIRREL LTD.

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
17 January 2011
Resigned on
8 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ORTHO EXCLUSIVELY LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 January 2011
Resigned on
14 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

JMK YORK LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 January 2011
Resigned on
14 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MON REVE PRODUCTIONS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
13 January 2011
Resigned on
13 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

NEW FOREST MUSHROOMS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
5 January 2011
Resigned on
5 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

FLOURISH BUSINESS DEVELOPMENT LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
23 December 2010
Resigned on
23 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ALLTYPE DECONSTRUCTION LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
17 December 2010
Resigned on
17 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

M.R.Q. LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 December 2010
Resigned on
19 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ONE DEVONSHIRE PLACE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 December 2010
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

FALLEN ANGELS ENTERTAINMENT LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 December 2010
Resigned on
1 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

BODMIN SERVICES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 November 2010
Resigned on
19 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

U.U.B. LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 November 2010
Resigned on
13 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MICAWBER'S COUNTING HOUSE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
22 November 2010
Resigned on
22 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

GREYSTONE HEATH LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
22 November 2010
Resigned on
3 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

NUTS ABOUT SOAP LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 November 2010
Resigned on
16 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

BRIGHTSPARK MEDIA LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 November 2010
Resigned on
16 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

OPEN SPACE DESIGN & BUILD LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 November 2010
Resigned on
10 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

DENTALJUCE CPD PROVIDERS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
22 October 2010
Resigned on
22 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

JOPPA LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
22 October 2010
Resigned on
22 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MAYNE LAVELLE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
12 October 2010
Resigned on
1 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CLARITY 360 SOLUTIONS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
8 October 2010
Resigned on
8 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SHREYSAR LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 October 2010
Resigned on
1 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

GRAPEVINE S.E. LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
28 September 2010
Resigned on
28 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

UK BANNERS & DISPLAY LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
23 September 2010
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

WD DEVELOPMENTS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
22 September 2010
Resigned on
22 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

THE INTERIM WORKS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
21 September 2010
Resigned on
21 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MARSHALL & CRAVEN LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 September 2010
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

BONA OMI LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
15 September 2010
Resigned on
15 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

LIVING PILATES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
15 September 2010
Resigned on
15 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

NPP ELECTRICAL LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 September 2010
Resigned on
10 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SEVERN SEIZURE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
8 September 2010
Resigned on
8 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CONNECTED ELECTRICAL LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
7 September 2010
Resigned on
7 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

PHASIC PHYSIO LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
3 September 2010
Resigned on
3 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

L T S HAULAGE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 September 2010
Resigned on
1 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SMILE STYLIST (NEW STREET) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
31 August 2010
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ADW HUMAN FACTORS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
25 August 2010
Resigned on
25 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

PET REVOLUTION LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
24 August 2010
Resigned on
24 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SPEECH BUBBLE CREATION LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
18 August 2010
Resigned on
18 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SHARPS DEVELOPMENTS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
11 August 2010
Resigned on
11 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

JOHN PUTMAN TRANSPORT LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
6 August 2010
Resigned on
6 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

THE RYLES ARMS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
27 July 2010
Resigned on
27 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

TAYLOR MADE PROPERTY INVESTMENT CO LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
27 July 2010
Resigned on
27 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

HIGH PROFILE SOLUTIONS LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 July 2010
Resigned on
9 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ROSS-LEAR LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
22 July 2010
Resigned on
1 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CONTROL P LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
6 July 2010
Resigned on
6 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

DORRIDGE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
2 July 2010
Resigned on
19 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

PATTERSON TRIBE BUILDERS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
22 June 2010
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ATOMIC PARTNERS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
17 June 2010
Resigned on
17 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SMILE STYLIST (PRACTICES) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
15 June 2010
Resigned on
15 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

BABANI INVESTMENTS LTD.

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 June 2010
Resigned on
10 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MP VENTURE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 June 2010
Resigned on
9 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CLASSIC VINTAGE TRACTORS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
27 May 2010
Resigned on
27 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

OUTSIDE INSIDE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
24 May 2010
Resigned on
24 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

BRIGHT MOON INVESTMENTS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
21 May 2010
Resigned on
21 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MOBILE CONSULTANCY SOLUTIONS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
20 May 2010
Resigned on
20 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

HORTON LAND DEVELOPMENT LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
20 May 2010
Resigned on
20 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

KINGSLAND ROAD ENTERPRISES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
17 May 2010
Resigned on
17 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

HI DESIGN LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
17 May 2010
Resigned on
17 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

FINANCIAL DIVISIONS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
17 May 2010
Resigned on
9 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

PETERS COACHWORKS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
27 April 2010
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

SOVEREIGN CARPETS (HULL) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
23 April 2010
Resigned on
23 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

T-SERVICES (N.E.) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
22 April 2010
Resigned on
22 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

NORMAN BOWMAN LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
21 April 2010
Resigned on
21 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ARTIFICIAL GRASS 4 U LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 April 2010
Resigned on
14 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

VINE AGGREGATES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 March 2010
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ACTIVE SPORTS RESOURCES LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
18 March 2010
Resigned on
18 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

FOX EYE CONSULTING LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
5 March 2010
Resigned on
5 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

STOCK BAR LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 March 2010
Resigned on
4 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ACCOUNTING FLOW LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
3 March 2010
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

CREATIVE MUSIC PRODUCTION LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
25 February 2010
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

GEAR CONSULTING LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
24 February 2010
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

TRAIL CONSULTANCY LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
15 February 2010
Resigned on
15 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ABBA CARS (HIGH WYCOMBE) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 February 2010
Resigned on
10 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

H2C (SOUTH WEST) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
5 February 2010
Resigned on
5 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

EMD MEDIA LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 February 2010
Resigned on
4 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

TECH TRAVEL LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 January 2010
Resigned on
26 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

N Z RIZVI LTD

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
19 January 2010
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

ROOSTERS SPOT LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
19 January 2010
Resigned on
19 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

FAYLANDS MEDICAL SERVICES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
19 January 2010
Resigned on
23 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

S KITWOOD BUILDERS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
18 January 2010
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

J R HAMILTON LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
11 January 2010
Resigned on
11 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

MORESBY SERVICES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
18 December 2009
Resigned on
13 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

DONCASTER PROPERTY DEVELOPMENTS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 December 2009
Resigned on
16 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

NORTHLANDS ORGANISATION LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
11 December 2009
Resigned on
11 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

INITI8 (SOLUTIONS) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 December 2009
Resigned on
10 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

AFC FOOD (UK) LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
8 December 2009
Resigned on
8 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

NORFOLK PLUMBING LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 December 2009
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

GROVE BUILDING SERVICES LIMITED

Correspondence address
27 HOLYWELL ROW, LONDON, UNITED KINGDOM, EC2A 4JB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
20 November 2009
Resigned on
20 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4JB £1,870,000

SHIPLEY MINI COACHES LIMITED

Correspondence address
27 HOLYWELL ROW, LONDON, UNITED KINGDOM, EC2A 4JB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
17 November 2009
Resigned on
17 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4JB £1,870,000

KOCH AND GILPIN LIMITED

Correspondence address
27 HOLYWELL ROW, LONDON, UNITED KINGDOM, EC2A 4JB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
5 November 2009
Resigned on
5 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4JB £1,870,000

MILD PERIL PRODUCTIONS LIMITED

Correspondence address
27 HOLYWELL ROW, LONDON, UNITED KINGDOM, EC2A 4JB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
5 November 2009
Resigned on
5 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4JB £1,870,000

SAYOR LIFESTYLE LIMITED

Correspondence address
27 HOLYWELL ROW, LONDON, UNITED KINGDOM, EC2A 4JB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 November 2009
Resigned on
1 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4JB £1,870,000

MFA PROPERTIES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 November 2009
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

HORIZON CORPORATE FACILITIES LIMITED

Correspondence address
27 HOLYWELL ROW, LONDON, UNITED KINGDOM, EC2A 4JB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
28 October 2009
Resigned on
28 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4JB £1,870,000

JUST-INSPIRE LIMITED

Correspondence address
27 HOLYWELL ROW, LONDON, UNITED KINGDOM, EC2A 4JB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 October 2009
Resigned on
26 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4JB £1,870,000

SHELLEN HOMES LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
25 October 2009
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N3 2NA £424,000

REID CONSULTANTS LIMITED

Correspondence address
27 HOLYWELL ROW, LONDON, UNITED KINGDOM, EC2A 4JB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
24 October 2009
Resigned on
24 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4JB £1,870,000

HORIZON WATERCOOLERS LIMITED

Correspondence address
27 HOLYWELL ROW, LONDON, UNITED KINGDOM, EC2A 4JB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 October 2009
Resigned on
9 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 4JB £1,870,000

NOTARAS RESEARCH AND EDITORIAL LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, UNITED KINGDOM, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 September 2009
Resigned on
12 October 2010
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode N3 2NA £424,000

THE ATTACHMENT CONSULTANCY LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 September 2009
Resigned on
23 October 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

MARSH POLYLOK LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
25 September 2009
Resigned on
25 September 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

HALIFAX SPINNING MILL LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
24 September 2009
Resigned on
24 September 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

VALLEY CAR SALES LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
5 September 2009
Resigned on
5 September 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

UK CARS (HIGH WYCOMBE) LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 September 2009
Resigned on
4 September 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

HAWTHORN CONVENIENCE STORE LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
3 September 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

SECURITY SUPPLIES (CHELMSFORD) LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
28 August 2009
Resigned on
28 August 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

PARTS 4 BOILERS LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 August 2009
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

CADMAN MOTOR COMPANY LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 August 2009
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

BANKSIDE CONSULTING LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
18 August 2009
Resigned on
21 September 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

INT2MED LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 August 2009
Resigned on
14 August 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

SUPER CAR LOGISTICS LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
7 August 2009
Resigned on
7 August 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

L & J GIFTWARE LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 August 2009
Resigned on
4 August 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

LEICESTER SPEEDWAY LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 August 2009
Resigned on
4 August 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

R & A HEATH LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
6 July 2009
Resigned on
6 July 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

GARLAND LEISURE LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, GREAT BRITAIN, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
29 June 2009
Resigned on
13 September 2010
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode N3 2NA £424,000

MILES EXECUTIVE MANAGEMENT LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
29 June 2009
Resigned on
29 June 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

RED KEY PROPERTY SERVICES LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
27 June 2009
Resigned on
27 June 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

MMC ACCOUNTANCY SERVICES LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 June 2009
Resigned on
26 June 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

TECHDOQ LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
23 June 2009
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

SOUTH WEST IMPORT AND EXPORT LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 June 2009
Resigned on
16 June 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

BEACON RISK MANAGEMENT LTD

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
15 June 2009
Resigned on
17 August 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

MCIOD LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
11 June 2009
Resigned on
11 June 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

CLEO PRODUCTIONS LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 June 2009
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

CPL SERVICE RESPONSE LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
3 June 2009
Resigned on
3 June 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

REGENT CAPITAL GROUP LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
2 June 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

WESTON PROPERTIES LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
2 June 2009
Resigned on
2 September 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

CONTRABAND MEDIA LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
29 May 2009
Resigned on
29 May 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

THE BOOK DESIGN COMPANY LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
29 May 2009
Resigned on
29 May 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

THE LAST POST (BATH) LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
27 May 2009
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

WILLIAMS AND MCHUGH LEISURE LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
20 May 2009
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

DENTECH LABORATORIES LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
15 May 2009
Resigned on
15 May 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

A NUMBER CRUNCHED ACCOUNTANCY LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
15 May 2009
Resigned on
21 September 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

MEDICHECK HEALTH LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
15 May 2009
Resigned on
15 May 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

T.K.M. MANAGEMENT SERVICES LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
13 May 2009
Resigned on
13 May 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

PADWORTH VEHICLE RECYCLERS LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
5 May 2009
Resigned on
5 May 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

ADF MILKING LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
28 April 2009
Resigned on
28 April 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

ARCADY FILM PRODUCTIONS LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
17 April 2009
Resigned on
24 November 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

KEITHUG LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
15 April 2009
Resigned on
15 April 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

HARRINGTONS SALES AND LETTINGS LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
14 April 2009
Resigned on
14 April 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

BISCAY PROPERTIES LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
7 April 2009
Resigned on
22 May 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

RESPONSE LONDON LIMITED

Correspondence address
27 HOLYWELL ROW, LONDON, EC2A 4JB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 April 2009
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode EC2A 4JB £1,870,000

VICKI BROWNE MEDIA LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
24 March 2009
Resigned on
24 March 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

AUNTIE MARGARET LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
23 March 2009
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

SHAMBLING MAN PRODUCTIONS LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
17 March 2009
Resigned on
17 March 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

JOHN SHEPHERD LETTINGS LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 March 2009
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

GRAHAM WELDING CONSTRUCTION (PB) LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
6 March 2009
Resigned on
6 March 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

BEDE WEALTH MANAGEMENT LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 March 2009
Resigned on
4 March 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

NASEBY LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 March 2009
Resigned on
15 May 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

MALCOLM PRODUCTIONS LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
2 March 2009
Resigned on
15 June 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

WELLAND ENTERTAINMENTS LIMITED

Correspondence address
210D BALLARDS LANE, LONDON, GREAT BRITAIN, N3 2NA
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
27 February 2009
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode N3 2NA £424,000

IGNITE MY PARTY LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 February 2009
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

RUN RUN SLEEP LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
25 February 2009
Resigned on
25 February 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

FLOWERS FIRST (BIRMINGHAM) LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
19 February 2009
Resigned on
19 February 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

HEAT PUMPS DIRECT LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
12 February 2009
Resigned on
12 February 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

CQFD (UK) LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
2 February 2009
Resigned on
2 February 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

TOP WASH 2020 LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 January 2009
Resigned on
26 January 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

T. MAHMOOD LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
21 January 2009
Resigned on
21 January 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

LTS MANUFACTURING LIMITED

Correspondence address
27 HOLYWELL ROW, LONDON, EC2A 4JB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
13 January 2009
Resigned on
13 January 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode EC2A 4JB £1,870,000

B. D. SNAITH LIMITED

Correspondence address
27 HOLYWELL ROW, LONDON, EC2A 4JB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 January 2009
Resigned on
9 January 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode EC2A 4JB £1,870,000

HANDSCOMB & HOOK LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
8 January 2009
Resigned on
9 January 2009
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

BAR 360 (2009) LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
6 January 2009
Resigned on
6 January 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

BOILER MAINTENANCE (NEWC) LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
6 January 2009
Resigned on
6 January 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

LYNN MUNRO BROADCAST LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
23 December 2008
Resigned on
23 December 2008
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

MAREVA INVESTMENTS LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
18 December 2008
Resigned on
11 June 2010
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

J. D. FLOWERS LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
12 December 2008
Resigned on
12 December 2008
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

ARMATUS RISKS LIMITED

Correspondence address
27 HOLYWELL ROW, LONDON, EC2A 4JB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 December 2008
Resigned on
9 December 2008
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode EC2A 4JB £1,870,000

EVENT MARQUEE HIRE LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 December 2008
Resigned on
9 December 2008
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

HORIZON ESTATES 2009 LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 December 2008
Resigned on
9 December 2008
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

BAMBER LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
8 December 2008
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

M FOX ACTUARY LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 December 2008
Resigned on
4 December 2008
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

A AND G RESTAURANTS LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
26 November 2008
Resigned on
26 November 2008
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

MEDI-CURTAINS LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
18 November 2008
Resigned on
18 November 2008
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

REWARD WELL LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
13 November 2008
Resigned on
13 November 2008
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

G2 PRODUCTS LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
13 November 2008
Resigned on
13 November 2008
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

HI FURNITURE LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
5 November 2008
Resigned on
5 November 2008
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

MALONEY SAFETY MANAGEMENT LIMITED

Correspondence address
27 HOLYWELL ROW, LONDON, EC2A 4JB
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
28 October 2008
Resigned on
28 October 2008
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode EC2A 4JB £1,870,000

BELDAM LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 October 2008
Resigned on
10 October 2008
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

TOPMARK (UK) LTD

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
10 October 2008
Resigned on
10 October 2008
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

JB EXECUTIVE COACHING LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
1 October 2008
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

ZACK COPPING LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 September 2008
Resigned on
4 March 2009
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

JGS ELECTRICAL SERVICES LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 September 2008
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

EXCITE RECRUITMENT LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
30 September 2008
Resigned on
30 September 2008
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

GAS HEATING SPECIALISTS LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
16 September 2008
Resigned on
16 September 2008
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

SADIE AND THE HOTHEADS LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 September 2008
Resigned on
4 September 2008
Nationality
BRITISH
Occupation
COMPANY FORMATION AGENT

Average house price in the postcode NW3 4NE £1,885,000

5640 LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
4 September 2008
Resigned on
4 September 2008
Nationality
BRITISH
Occupation
Company Formation Agent

Average house price in the postcode NW3 4NE £1,885,000

ESPADRILLES OF BATH LTD

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
11 November 1992
Resigned on
11 November 1992
Nationality
BRITISH
Occupation
COMPANY SEARCH AGENT

Average house price in the postcode NW3 4NE £1,885,000

TELKA ENTERPRISES LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
12 June 1992
Resigned on
12 June 1992
Nationality
BRITISH
Occupation
COMPANY SEARCH AGENT

Average house price in the postcode NW3 4NE £1,885,000

ALLEN INTERNATIONAL CONSULTING GROUP LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
13 February 1992
Resigned on
23 April 1992
Nationality
BRITISH
Occupation
COMPANY SEARCH AGENT

Average house price in the postcode NW3 4NE £1,885,000

ANNTON POWER FILING MACHINES LIMITED

Correspondence address
70D BELSIZE PARK GARDENS, LONDON, NW3 4NE
Role RESIGNED
Director
Date of birth
December 1947
Appointed on
9 December 1991
Resigned on
12 December 1991
Nationality
BRITISH
Occupation
COMPANY SEARCH AGENT

Average house price in the postcode NW3 4NE £1,885,000