DUNSTANA ADESHOLA DAVIES

Total number of appointments 1587, no active appointments


QUANTEC ELECTRICAL INSPECTION & TESTING SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 November 2011
Resigned on
3 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

THE GATE PARTNERS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 October 2011
Resigned on
28 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

IDEAL CATERING EQUIPMENT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 October 2011
Resigned on
28 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

REMOTE-SOLUTIONS.TV LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 October 2011
Resigned on
26 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

F K SAMBOURNE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 October 2011
Resigned on
25 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

J WALTERS & CO LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 October 2011
Resigned on
25 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

THOMPSON & COOKE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 October 2011
Resigned on
21 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

UNIVERSAL UMVELT LTD

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 October 2011
Resigned on
21 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ARFRYN SECURITY & CLEANING SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 October 2011
Resigned on
21 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

STERATEC LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 October 2011
Resigned on
21 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

TILE SUPERSTORE (NORTHERN) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 October 2011
Resigned on
20 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ARDEN ROAD ESTATE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 October 2011
Resigned on
20 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

RIJO 42 GAME ON LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 October 2011
Resigned on
20 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SEASONED COURSES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 October 2011
Resigned on
20 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

RIJO GAME ON LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 October 2011
Resigned on
20 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

YOUNG & COUNTRY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 October 2011
Resigned on
19 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SILVER GATE DESIGNS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 October 2011
Resigned on
19 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BOURNE INTERNATIONAL ADVISORS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 October 2011
Resigned on
17 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

THE IMAGE & DESIGN CONSULTANCY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 October 2011
Resigned on
14 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

INVESTREAM CAPITAL LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 October 2011
Resigned on
14 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

HERTS & ESSEX MARQUEE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 October 2011
Resigned on
13 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

R. DITCHFIELD TRANSPORT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 October 2011
Resigned on
13 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ZEBRA RETAIL FASHION 2 LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 October 2011
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ETCC ASSOCIATES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 October 2011
Resigned on
11 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

VOCALCOM UK LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 October 2011
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

LEADENHALL CONSULTING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 October 2011
Resigned on
10 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

JONTY MORRIS & CO. LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 October 2011
Resigned on
7 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

FOXBURROWS COURT RESIDENTS ASSOCIATION LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 October 2011
Resigned on
6 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

MARINE LAKE MOTORS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 October 2011
Resigned on
5 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

NAVAS & MARTINEZ LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 October 2011
Resigned on
5 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

LUI DEVELOPMENTS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 October 2011
Resigned on
4 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

MINI'S DAYCARE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 October 2011
Resigned on
4 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

VECTOS (NORTH) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 October 2011
Resigned on
3 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

NATIONAL ASIAN BUSINESS ASSOCIATION LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 October 2011
Resigned on
3 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CLEARLY CLARE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 October 2011
Resigned on
3 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

H B RECYCLING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 September 2011
Resigned on
29 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

GLOBAL ASSET TRAVEL LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 September 2011
Resigned on
28 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CRANBERG LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 September 2011
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

TISMO LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 September 2011
Resigned on
28 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

HARRIS, PARKES AND DRAKE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 September 2011
Resigned on
28 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

WOODLON LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 September 2011
Resigned on
2 November 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ELVEE MANAGEMENT SOLUTIONS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 September 2011
Resigned on
26 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

LONDON HYPERTENSION ASSOCIATES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 September 2011
Resigned on
26 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

136 STROUD GREEN ROAD MANAGEMENT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 September 2011
Resigned on
26 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

THE COCK'S TAIL LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 September 2011
Resigned on
23 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

DAVO TRANSPORT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 September 2011
Resigned on
21 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CHRISTINE BLUNDELL LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 September 2011
Resigned on
21 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

THE SOUTHDOWN BREWERY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 September 2011
Resigned on
20 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

M D HOMES (CONSTRUCTION) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 September 2011
Resigned on
20 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

RODDINGTON FORGE LEISURE STORAGE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 September 2011
Resigned on
20 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CRE8FOR LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 September 2011
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

DELL COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 September 2011
Resigned on
15 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

HERTFORDSHIRE BUILDING & MAINTENANCE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 September 2011
Resigned on
14 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

TRACEY CAMILLERI LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 September 2011
Resigned on
13 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

WHEELTEC ENTERPRISE UK LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 September 2011
Resigned on
13 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CONTROL APPS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 September 2011
Resigned on
6 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

KIMS HOSPITAL HOLDINGS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 September 2011
Resigned on
6 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

KIMS PROPERTY HOLDINGS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 September 2011
Resigned on
5 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

KITORI LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 September 2011
Resigned on
28 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

EMARRA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 September 2011
Resigned on
9 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CROMBERG LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 September 2011
Resigned on
8 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

STUART BOWTELL CARPENTRY BUILDING AND MAINTENANCE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 September 2011
Resigned on
31 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

MONTEA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 September 2011
Resigned on
28 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BOOTH DRIVING SOLUTIONS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 September 2011
Resigned on
1 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

RISELLE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 August 2011
Resigned on
25 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SPEAKERBOX MEDIA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 August 2011
Resigned on
25 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

JSS MAYFAIR LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 August 2011
Resigned on
1 September 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BAYRITZ LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 August 2011
Resigned on
23 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

LARCHWOOD CARE HOMES (SOUTH) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 August 2011
Resigned on
19 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

28/29 HANS PLACE FREEHOLD LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 August 2011
Resigned on
19 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

MANAGED IO LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 August 2011
Resigned on
18 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

LENOAKS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 August 2011
Resigned on
22 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

WRITERS' BLOC LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 August 2011
Resigned on
12 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

OCEAN BREEZE (BARTON ON SEA) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 August 2011
Resigned on
11 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

C J ENVIRONMENTAL SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 August 2011
Resigned on
11 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

NORTHWOOD (HOLDINGS) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 August 2011
Resigned on
10 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

THE MEDIA BRIDGE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 August 2011
Resigned on
9 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

THE BAC BAR LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 August 2011
Resigned on
9 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

RENEWABLE ENERGY CAPITAL LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 August 2011
Resigned on
9 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BRITISH ANDROLOGY SOCIETY

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 August 2011
Resigned on
9 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

C & G MOTORS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 August 2011
Resigned on
4 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SKOVA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 August 2011
Resigned on
11 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

GRENFLEX LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 July 2011
Resigned on
4 August 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

FRANKLIN DEVELOPMENTS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 July 2011
Resigned on
29 July 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

RUSS'S TECHNICAL COURIERS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 July 2011
Resigned on
26 July 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

LINGUISTIC RESOLUTIONS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 July 2011
Resigned on
25 July 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

REC ONE ENTERTAINMENT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 July 2011
Resigned on
25 July 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

GREEN MINT INTERIORS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 July 2011
Resigned on
21 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WROGUE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 July 2011
Resigned on
21 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BOWER CLOSE (MAIDSTONE) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 July 2011
Resigned on
21 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PLEASING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 July 2011
Resigned on
21 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GROVERS FREEHOLD COMPANY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 July 2011
Resigned on
20 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

COLLETON PARK (HYTHE) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 July 2011
Resigned on
20 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BC FLEET STREET LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 July 2011
Resigned on
19 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BC SHOREDITCH LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 July 2011
Resigned on
19 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

T T TOURING LTD

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 July 2011
Resigned on
19 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GROUNDWORK FACILITIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 July 2011
Resigned on
18 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RJK (PLYMOUTH) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 July 2011
Resigned on
15 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GALEMORE 2 LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 July 2011
Resigned on
11 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TIAN MA TRADING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 July 2011
Resigned on
11 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

JAMES GRACE LOGISTICS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 July 2011
Resigned on
11 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HILLSWOOD (BLACKNESS ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 July 2011
Resigned on
8 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ARISCROFT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 July 2011
Resigned on
8 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ELITE LOGOS 4U LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 July 2011
Resigned on
6 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DIGITECK COPIERS & SCANNERS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 July 2011
Resigned on
4 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

KEMELLA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 July 2011
Resigned on
6 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SW AGRICULTURAL SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 July 2011
Resigned on
1 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RETAIL DIGITAL MEDIA LTD

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 June 2011
Resigned on
30 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TROIKA MANAGEMENT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 June 2011
Resigned on
29 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SACCHARO LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 June 2011
Resigned on
29 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WENDALIN LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 June 2011
Resigned on
22 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

1, 3 & 5 WEST EATON PLACE (RTM) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 June 2011
Resigned on
29 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WATERMILL AT POSARA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 June 2011
Resigned on
28 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

L.L. LOCUMS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 June 2011
Resigned on
27 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MULE 2020 LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 June 2011
Resigned on
24 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TTEG INVESTMENTS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 June 2011
Resigned on
24 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LFS ACCESS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 June 2011
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MII & U LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 June 2011
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

UKI (LN) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 June 2011
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

AMCEN FELINHELI CYF

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 June 2011
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BUSHLEE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 June 2011
Resigned on
23 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TAMARA LOUNGE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 June 2011
Resigned on
22 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

UKI (DOLLAR BAY) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 June 2011
Resigned on
22 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BLACKPOOL GYMNASTICS CLUB

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 June 2011
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

KAP TRADING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 June 2011
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

JOLLYES RETAIL GROUP LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 June 2011
Resigned on
28 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

METRO IMAGING VENTURES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 June 2011
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THE SELF MANAGEMENT PARTNERSHIP LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 June 2011
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

VENSHORE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 June 2011
Resigned on
28 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ZILLIAN LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 June 2011
Resigned on
21 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

P.L.C. THOMPSON LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 June 2011
Resigned on
16 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MARCH PHYSIOTHERAPY CLINIC LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 June 2011
Resigned on
16 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SIMPLYAQUARIA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 June 2011
Resigned on
16 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MUSICS FOR MOTION LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 June 2011
Resigned on
15 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

4 REDCLIFFE STREET FREEHOLD LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 June 2011
Resigned on
15 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BAGGY CAT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 June 2011
Resigned on
15 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

AGENDA MEDICAL LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 June 2011
Resigned on
15 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HOLYWELL TEA CHALET LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 June 2011
Resigned on
13 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CURRENT AFFAIRS BUILDING SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 June 2011
Resigned on
10 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

A.P. SUBCONTRACTING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 June 2011
Resigned on
9 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

FRANK GALLAGHER MUSIC LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 June 2011
Resigned on
9 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

VALLIMAY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 June 2011
Resigned on
20 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PERCILLA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 June 2011
Resigned on
20 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BOXFILL REMOVALS AND STORAGE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 June 2011
Resigned on
8 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THE RED CAT BAR LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 June 2011
Resigned on
7 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MORLEY & WOODWARD LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 June 2011
Resigned on
6 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THE BOMBAY BICYCLE GROUP LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 June 2011
Resigned on
7 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SABICHI LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 June 2011
Resigned on
2 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ESKIMO UMBRELLA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 June 2011
Resigned on
16 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WHITLEIGH DEVELOPMENTS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 June 2011
Resigned on
20 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PAREON CHEMICALS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 June 2011
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

KENNEDYS INNOVATIONS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 June 2011
Resigned on
13 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ANNETTE COURT CONSULTING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
31 May 2011
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

D-SCRIPTION LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 May 2011
Resigned on
26 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

FAXTASTIC LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 May 2011
Resigned on
26 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RED TREE RESOURCES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 May 2011
Resigned on
25 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THAMES GATEWAY FOUNDATION

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 May 2011
Resigned on
20 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

NEIL S DAVIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 May 2011
Resigned on
19 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

A TOPHAM INDEPENDENT CONSULTING LTD

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 May 2011
Resigned on
19 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

1 WILTON CRESCENT FREEHOLD LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 May 2011
Resigned on
19 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

AJW ACOUSTIC SOLUTIONS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 May 2011
Resigned on
18 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ZEDEYE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 May 2011
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BRAKELEG LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 May 2011
Resigned on
17 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

REPLEX LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 May 2011
Resigned on
20 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SUCHEERA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 May 2011
Resigned on
16 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SCRAPBUSTERS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 May 2011
Resigned on
16 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

4C GLOBAL LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 May 2011
Resigned on
16 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SELLAWARE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 May 2011
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THE PADDOCKS (RED LODGE) RESIDENTS MANAGEMENT COMPANY LTD

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 May 2011
Resigned on
12 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

NOCTON HALL LTD

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 May 2011
Resigned on
13 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

VELDALE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 May 2011
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

REBRITE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 May 2011
Resigned on
1 June 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MARK HENRY DESIGN LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 May 2011
Resigned on
10 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

OPEN OCEAN ENTERPRISES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 May 2011
Resigned on
9 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CLEARWAY TRAFFIC MANAGEMENT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 May 2011
Resigned on
5 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CONWAY HOUSE FREEHOLD LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 May 2011
Resigned on
4 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SOLAR PV ENERGY SOLUTIONS LTD

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 May 2011
Resigned on
4 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RIVER MARKETING T & E LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 May 2011
Resigned on
10 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LEOPARDGM LTD

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 May 2011
Resigned on
10 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

AVALAKE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 May 2011
Resigned on
9 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

JUNO SOLUTIONS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 April 2011
Resigned on
28 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TRAINSHARP CYCLING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 April 2011
Resigned on
28 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TOLLINGTON ASSOCIATES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 April 2011
Resigned on
27 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

INSPIRE PROPERTY MANAGEMENT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 April 2011
Resigned on
27 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PHYSICAL ACOUSTICS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 April 2011
Resigned on
10 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

STOCKWOOD CLEARWELL LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 April 2011
Resigned on
11 May 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CAPITAL HEALTH CONSULTANTS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 April 2011
Resigned on
21 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PRESTIGE WORLD DESTINATION MARKETING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 April 2011
Resigned on
21 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TILING FX LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 April 2011
Resigned on
21 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

FRESNELVISION LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 April 2011
Resigned on
19 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

REGAL ASSET CAPITAL LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 April 2011
Resigned on
18 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

EMILSON LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 April 2011
Resigned on
18 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

N J K SPORT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 April 2011
Resigned on
15 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BUSINESS MANAGEMENT ADVICE & SOLUTIONS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 April 2011
Resigned on
14 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RETAIL ALTERNATIVES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 April 2011
Resigned on
12 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

FRANCESCA BASU DESIGNS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 April 2011
Resigned on
21 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BUBUGAO COMPANY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 April 2011
Resigned on
21 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HAOYOUDUO COMPANY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 April 2011
Resigned on
21 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LAUREL COURT RESIDENTS ASSOCIATION LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 April 2011
Resigned on
12 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HORSEBRIDGE VETERINARY PRACTICE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 April 2011
Resigned on
12 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DIANA BURDEN LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 April 2011
Resigned on
13 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TAURUS FLOORING (HAMPSHIRE) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 April 2011
Resigned on
11 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PEER TO PEER SOLUTIONS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 April 2011
Resigned on
11 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PROPILE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 April 2011
Resigned on
11 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SANDERSON AS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 April 2011
Resigned on
11 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TF BUILDING & JOINERY CONTRACTORS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 April 2011
Resigned on
11 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SAREX TRANSPORT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 April 2011
Resigned on
6 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

VISTRA NOMINEES (UK) LIMITED

Correspondence address
209 TOWER BRIDGE BUSINESS CENTRE, 46-48 EAST SMITHFIELD, LONDON, UNITED KINGDOM, E1W 1AW
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 April 2011
Resigned on
18 January 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E1W 1AW £390,000

J HORNE SCAFFOLDING & RIGGING SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 April 2011
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RUSS B LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 April 2011
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RED TRICYCLE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 April 2011
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HAMPTON COURT PROPERTY MANAGEMENT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 April 2011
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LEE VALLEY HEAT NETWORK LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 April 2011
Resigned on
11 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GRANT B LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 April 2011
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

C.M.G BUILDING DEVELOPERS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 April 2011
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ZELMAX LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 April 2011
Resigned on
7 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CK APPLIANCES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 April 2011
Resigned on
21 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TRANSVALFREIGHT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 April 2011
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

AMPLE PLAY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 April 2011
Resigned on
4 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

JP PRINT AND PACKAGING SOLUTIONS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 April 2011
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LOVETTI LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
31 March 2011
Resigned on
19 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GRUNDY AGGREGATES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
31 March 2011
Resigned on
8 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

FJR GROUP (HOLDINGS) LTD.

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
31 March 2011
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ODC PACKAGING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
31 March 2011
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THE HAIR LOUNGE ROSSETT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 March 2011
Resigned on
29 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SENEX PARTNERS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 March 2011
Resigned on
29 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LABA LEICESTERSHIRE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 March 2011
Resigned on
29 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

NORLOW LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 March 2011
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

REVIVE AESTHETICS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 March 2011
Resigned on
28 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

G & B MEDICAL SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 March 2011
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

INWOODINK LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 March 2011
Resigned on
28 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MEGGAN LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 March 2011
Resigned on
30 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

REES AND COMPANY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 March 2011
Resigned on
24 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

REGAL WAY MANAGEMENT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 March 2011
Resigned on
24 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

YOUNG ELECTRICAL & RENEWABLES LTD

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 March 2011
Resigned on
23 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RAINBOWS VILLAGE PRE-SCHOOL LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 March 2011
Resigned on
22 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CUSTOM DESIGN INTERIORS CHORLEY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 March 2011
Resigned on
21 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LOVELACE TRANSPORT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 March 2011
Resigned on
18 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

STAIR KRAFT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 March 2011
Resigned on
16 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MONKS HORTON (SOUTH PARK) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 March 2011
Resigned on
15 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SCALEREPORT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 March 2011
Resigned on
15 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

J F STONEWORKS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 March 2011
Resigned on
14 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CLIC CREATIVE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 March 2011
Resigned on
14 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SATSUMA EVENTS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 March 2011
Resigned on
11 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SAMPLUS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 March 2011
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ROSSI CLOTHING COMPANY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 March 2011
Resigned on
10 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

FMR LOGISTICS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 March 2011
Resigned on
10 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

L.G.&B. LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 March 2011
Resigned on
9 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

J'DORE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 March 2011
Resigned on
18 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

OLIVERS WINE AGENCY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 March 2011
Resigned on
9 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

84 EATON SQUARE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 March 2011
Resigned on
7 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

STAAE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 March 2011
Resigned on
7 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CROMPTON HALL FREEHOLDERS COMPANY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 March 2011
Resigned on
7 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BUILD INN LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 March 2011
Resigned on
4 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DARK STAR PETROLEUM LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 March 2011
Resigned on
4 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ASSURE CONSULTING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 March 2011
Resigned on
3 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

AUTHORISED DESIGNS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 March 2011
Resigned on
3 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

14 WALDEMAR AVENUE FREEHOLD LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 March 2011
Resigned on
3 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

JARDINE CAPITAL LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 March 2011
Resigned on
2 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SMITH AND MERCER INTERIORS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 March 2011
Resigned on
2 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

54 ROSTREVOR ROAD LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 March 2011
Resigned on
2 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ROTHERHAM CARE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 March 2011
Resigned on
2 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SHALMAY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 March 2011
Resigned on
10 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CADALAKE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 March 2011
Resigned on
8 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TRADMAR LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 March 2011
Resigned on
30 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

KC BROADCASTING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 February 2011
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DAIRYSERVE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 February 2011
Resigned on
25 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LEES LODGE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 February 2011
Resigned on
24 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

A. CORRIE BUILDERS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 February 2011
Resigned on
24 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CLAUDE N. SMITH LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 February 2011
Resigned on
22 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

KARISA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 February 2011
Resigned on
21 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

EVALA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 February 2011
Resigned on
22 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SLOUGH PROPERTIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 February 2011
Resigned on
22 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GWERINIAITH CYF

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 February 2011
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HALL LANE RESIDENTS ASSOCIATION LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 February 2011
Resigned on
16 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GCC DEVELOPMENTS (UK) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 February 2011
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

NRG SELECTION LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 February 2011
Resigned on
15 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

B & R CONSULTING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 February 2011
Resigned on
14 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

OBS HAIRDRESSERS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 February 2011
Resigned on
11 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WYATT POLISHING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 February 2011
Resigned on
10 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ADD PROPERTY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 February 2011
Resigned on
10 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

KIMS HOSPITAL LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 February 2011
Resigned on
10 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

J & B PROPERTY YORK LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 February 2011
Resigned on
9 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

KIMS PROPERTY COMPANY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 February 2011
Resigned on
9 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

A NEW FOUND FREEDOM LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 February 2011
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CONTESSA HOTELS & SPAS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 February 2011
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

AUTO WINDSCREENS SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 February 2011
Resigned on
21 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

J.F INTERIORS DESIGN & BUILD LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 February 2011
Resigned on
7 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

KENNEDY STREET PRODUCTIONS LTD.

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 February 2011
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GRT RAIL LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 February 2011
Resigned on
3 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

M & E SMYTH LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 February 2011
Resigned on
3 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DEKOSS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 February 2011
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SUSSEX HEALTH CARE AUDIOLOGY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 February 2011
Resigned on
17 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BUSINESS AND INVESTMENT GLOBAL UK LTD

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 February 2011
Resigned on
1 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SUSSEX EDUCARE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 February 2011
Resigned on
2 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ALL DECKED OUT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 February 2011
Resigned on
4 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

EIG CONSULTANTS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 February 2011
Resigned on
18 February 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

STOURPORT ON SEVERN CARE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
31 January 2011
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

K.J. ASHURST CONSTRUCTION LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 January 2011
Resigned on
27 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CHARTWELL PRIVATE HOSPITALS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 January 2011
Resigned on
27 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WHIRLOW HOLDINGS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 January 2011
Resigned on
26 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

P ATKINSON BUILDERS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 January 2011
Resigned on
26 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

NTS WEB MEDIA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 January 2011
Resigned on
26 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ROSE COTTAGES (EWSHOT) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 January 2011
Resigned on
24 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

E4LAW LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 January 2011
Resigned on
21 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PARK HALL CLOSE (RTM) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 January 2011
Resigned on
21 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ECOMIX LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 January 2011
Resigned on
21 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

OXFORD MANAGED RESOURCES AND PROPERTY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 January 2011
Resigned on
21 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

FRANCK-STEIER PRICE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 January 2011
Resigned on
26 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

AJS PROPERTY SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 January 2011
Resigned on
19 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WRITEAWAY LANYARDS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 January 2011
Resigned on
19 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LAZA PLUMBING & HEATING MERCHANTS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 January 2011
Resigned on
18 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

J MORRIS & SONS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 January 2011
Resigned on
18 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

R.C. TEEZ LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 January 2011
Resigned on
18 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GROVE GARDENS (HYTHE) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 January 2011
Resigned on
18 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RESI 360 LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 January 2011
Resigned on
18 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

A 2 CLEAN LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 January 2011
Resigned on
17 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LOWER FARM LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 January 2011
Resigned on
17 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

POLTREEN CLOSE LTD.

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 January 2011
Resigned on
13 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CARLETON CROSSROADS GARAGE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 January 2011
Resigned on
13 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MDV ENTERTAINMENTS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 January 2011
Resigned on
13 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ALBANY ENERGY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 January 2011
Resigned on
13 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

65DS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 January 2011
Resigned on
12 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HEANENS WHOLESALE MEATS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 January 2011
Resigned on
12 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BS STANFORD LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 January 2011
Resigned on
12 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

VELVETORE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 January 2011
Resigned on
9 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

75-77 CADOGAN SQUARE (FREEHOLD) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 January 2011
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MARSHALL COMPOSITES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 January 2011
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BUSINESS HUMAN RESOURCES SOLUTIONS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 January 2011
Resigned on
13 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GROSVENOR INTERNATIONAL INVESTMENTS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 January 2011
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GROSVENOR FUND MANAGEMENT UK LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 January 2011
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CHRIS BERWICK LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 January 2011
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

FAMILY LAW PARTNERS (UK) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 January 2011
Resigned on
5 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LOWBERG LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 January 2011
Resigned on
19 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THE RED TREE CONSULTANCY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 January 2011
Resigned on
5 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MJS PAINTERS & DECORATORS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 January 2011
Resigned on
5 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RAY STITCH LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 January 2011
Resigned on
20 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CHARLOTTE HAYWARD LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 December 2010
Resigned on
23 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BELSHAM STREET FREEHOLD LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 December 2010
Resigned on
23 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LAWRENCE TRAVEL LTD

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 December 2010
Resigned on
23 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

REGBOX LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 December 2010
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MARINERS ARMS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 December 2010
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

17 JOSEPHINE AVENUE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 December 2010
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ROMERA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 December 2010
Resigned on
5 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

REGWEB LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 December 2010
Resigned on
22 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

A1 CRYSTAL GLASS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 December 2010
Resigned on
21 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SHINING WEB LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 December 2010
Resigned on
20 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PREMIER SERVICE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 December 2010
Resigned on
20 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LOMBARDO PLUMBING & HEATING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 December 2010
Resigned on
17 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PETE CULLEN CONSULTING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 December 2010
Resigned on
16 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ENORMOUS PIG LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 December 2010
Resigned on
16 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

9 GROVE CRESCENT MANAGEMENT COMPANY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 December 2010
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

A. LLOYD ELECTRICAL & SOLAR LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 December 2010
Resigned on
13 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CAP FERRAT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 December 2010
Resigned on
13 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TLW PLANT & CONTRACTING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 December 2010
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TRANQUILLITY SKINCARE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 December 2010
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

FOOD INNOVATION SOLUTIONS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 December 2010
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PJS MANAGEMENT SOLUTIONS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 December 2010
Resigned on
9 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WEST ONE MUSIC GROUP FRANCE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 December 2010
Resigned on
7 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MATTHEWS ENGINEERING SOLUTIONS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 December 2010
Resigned on
7 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DOORS LONDON LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 December 2010
Resigned on
3 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

A. HYDES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 December 2010
Resigned on
3 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PEMBURY TM LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 December 2010
Resigned on
3 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

AZTEC BUILDING SURVEYING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 December 2010
Resigned on
2 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

STARIUS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 December 2010
Resigned on
9 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BRUCE CONSULTANTS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 December 2010
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PENTILLA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 December 2010
Resigned on
14 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ACTIO LEGAL SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 December 2010
Resigned on
11 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

JON BENTLEY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 December 2010
Resigned on
1 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

STAGG CREATIVE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 November 2010
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PRYS JONES COMMERCIAL LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 November 2010
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

75/77 TOOTING BEC ROAD LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 November 2010
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

NEVER ALONE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 November 2010
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SOCIAL LYNX LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 November 2010
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

S.P. WILLIAMS BUILDING CONTRACTORS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 November 2010
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ABBOTSOUND INVESTMENTS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 November 2010
Resigned on
26 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

AD NETWORK SOLUTIONS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 November 2010
Resigned on
26 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

124 ALDERNEY STREET FREEHOLD LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 November 2010
Resigned on
25 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RYDAL COURT RESIDENTS ASSOCIATION LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 November 2010
Resigned on
25 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

NICOL TAYLOR CONSULTING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 November 2010
Resigned on
25 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RONNIE JONES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 November 2010
Resigned on
25 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

S & C FOSTER LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 November 2010
Resigned on
24 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CHALFONT DOORS & CARPENTRY SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 November 2010
Resigned on
23 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BAKESENSE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 November 2010
Resigned on
22 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CAMSERVE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 November 2010
Resigned on
22 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SAVE WATER LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 November 2010
Resigned on
22 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BODY BALANCE SOLUTIONS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 November 2010
Resigned on
18 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GROWTH INNOVATORS GROUP LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 November 2010
Resigned on
18 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HEISKER GARDENS MANAGEMENT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 November 2010
Resigned on
18 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BARNSWELL TIMBER LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 November 2010
Resigned on
17 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

KWR MOVERS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 November 2010
Resigned on
17 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HILLIARDS PRODUCE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 November 2010
Resigned on
15 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

FIRSTWORKS MUSIC ITALIA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 November 2010
Resigned on
15 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CASTLE CARPENTRY CONTRACTS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 November 2010
Resigned on
12 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

FLOWTECAL VALVE COMPANY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 November 2010
Resigned on
12 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

AMY BYRNE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 November 2010
Resigned on
12 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BIOSENSE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 November 2010
Resigned on
12 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BEAUTYMARTUK LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 November 2010
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TREETOPS (HEDGE END) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 November 2010
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PROCESS EXCHANGE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 November 2010
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SLADES OF PENN LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 November 2010
Resigned on
11 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

XPH SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 November 2010
Resigned on
10 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PLANT PROJECTS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 November 2010
Resigned on
8 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

JEP INTERIM MANAGEMENT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 November 2010
Resigned on
8 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CHRISDAN BUILDING SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 November 2010
Resigned on
8 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CHERRY TREE CREATIVE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 November 2010
Resigned on
4 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RACKET PRODUCTIONS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 November 2010
Resigned on
4 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MINTOLL LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 November 2010
Resigned on
20 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ASTIMAX LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 November 2010
Resigned on
5 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BOURNELL LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 November 2010
Resigned on
9 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ASSET PLANNING SOLUTIONS (SWANSEA) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 November 2010
Resigned on
3 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ASK US FOR IDEAS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 November 2010
Resigned on
3 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

STAYINPHASE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 November 2010
Resigned on
3 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ONE STOP HOME IMPROVEMENTS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 October 2010
Resigned on
29 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LUKER LIGHTENING TECHNOLOGIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 October 2010
Resigned on
29 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DB PROFESSIONAL SOLUTIONS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 October 2010
Resigned on
29 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WORKINFASHION LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 October 2010
Resigned on
28 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THE PROPER PIZZA COMPANY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 October 2010
Resigned on
27 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GROWTHCAP LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 October 2010
Resigned on
26 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PLAY ASSOCIATES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 October 2010
Resigned on
26 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ARTHUR M. HARRISSON LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 October 2010
Resigned on
26 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

D THOMPSON BUILDING SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 October 2010
Resigned on
26 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RIVERSIDE PROPERTIES (MIDLANDS) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 October 2010
Resigned on
25 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ACKUMA LTD

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 October 2010
Resigned on
25 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

R.E. NORTHWEST LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 October 2010
Resigned on
25 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

NAHARA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 October 2010
Resigned on
26 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SYNTIUM LIFT PARTS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 October 2010
Resigned on
25 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WAYVIEW LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 October 2010
Resigned on
27 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ANDREW ROYLE LOGISTICS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 October 2010
Resigned on
25 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ASHWORTH FILAMENT YARNS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 October 2010
Resigned on
4 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LUI ENTERPRISE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 October 2010
Resigned on
22 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

FAMILY LAW DIRECT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 October 2010
Resigned on
20 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PYSGOD HARI-HAUL CYF

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 October 2010
Resigned on
20 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SUPREME PUBLIC HOUSE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 October 2010
Resigned on
18 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SUPREME (EVENTS) HOTEL LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 October 2010
Resigned on
18 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

REPL CONSULTING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 October 2010
Resigned on
15 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

T & M BUTCHERS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 October 2010
Resigned on
15 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WALKER LAHIVE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 October 2010
Resigned on
15 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

REPL TRADING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 October 2010
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

IMEX CERAMICS UK LTD

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 October 2010
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CJ MUSIC LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 October 2010
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

REXTON LEGAL SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 October 2010
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

INDUNA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 October 2010
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SEVEN21 DESIGN LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 October 2010
Resigned on
14 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HOT WOK (STROUD) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 October 2010
Resigned on
13 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SCORPION FOX LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 October 2010
Resigned on
13 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DANEHURST PROPERTIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 October 2010
Resigned on
13 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

VELOUTE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 October 2010
Resigned on
13 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

VIVIAN COURT FREEHOLD LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 October 2010
Resigned on
12 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

AHEADMG LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 October 2010
Resigned on
12 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ECHO TANGO (TRADING) LTD

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 October 2010
Resigned on
12 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HANDO IT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 October 2010
Resigned on
12 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MIRA A-ARCHITECTURE & ENGINEERING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 October 2010
Resigned on
11 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

W D EXETER LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 October 2010
Resigned on
11 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

N.L. PLUMBING SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 October 2010
Resigned on
11 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GJR PROP HAND SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 October 2010
Resigned on
11 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HENFIELD HOMES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 October 2010
Resigned on
8 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BWYD ENAID LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 October 2010
Resigned on
8 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ADD PEOPLE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 October 2010
Resigned on
7 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GIRAFFE SOLUTIONS LTD

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 October 2010
Resigned on
5 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

POONIA CARE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 October 2010
Resigned on
4 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PRESLOWE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 October 2010
Resigned on
25 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CHELMAX LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 September 2010
Resigned on
13 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

J-TECH SYSTEMS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 September 2010
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

REMBUILD LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 September 2010
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PUREFLEX LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 September 2010
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LOUTH CARE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 September 2010
Resigned on
29 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MARAMAX LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 September 2010
Resigned on
30 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ONTRACK BUILDERS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 September 2010
Resigned on
29 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BCD CARE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 September 2010
Resigned on
29 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BOOTSY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 September 2010
Resigned on
28 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

IVY CLOSE SETCHEY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 September 2010
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BRANDAO LTD

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 September 2010
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

J M DAIRY SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 September 2010
Resigned on
22 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THE ZEST HIVE COMPANY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 September 2010
Resigned on
21 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GRESHAM HOUSE RENEWABLE ENERGY VCT 2 PLC

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 September 2010
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

L & R ROOFING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 September 2010
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WONDERLING TRAVEL LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 September 2010
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

KREBS GARDENS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 September 2010
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GRESHAM HOUSE RENEWABLE ENERGY VCT 1 PLC

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 September 2010
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CESTRIAN L & P (TRUSTEES) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 September 2010
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LITTLE WEAVERS DAY NURSERY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 September 2010
Resigned on
15 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

KALULA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 September 2010
Resigned on
13 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ROCKY MITCHINSON CREATIVE SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 September 2010
Resigned on
13 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GRIDIRON BUSINESS SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 September 2010
Resigned on
9 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MYLAKE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 September 2010
Resigned on
29 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

FINILON LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 September 2010
Resigned on
17 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CYO LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 September 2010
Resigned on
9 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

COLTTURE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 September 2010
Resigned on
9 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SEVENTEEN SIX CONSULTING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 September 2010
Resigned on
8 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ORFORD COURT MANAGEMENT COMPANY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 September 2010
Resigned on
7 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

EPSL LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 September 2010
Resigned on
7 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PEAK 19 LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 September 2010
Resigned on
3 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PHILIP MILES CARPENTRY LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 September 2010
Resigned on
2 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

D K WEB DESIGN LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 September 2010
Resigned on
2 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CHIGWELL GRANGE MANAGEMENT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 September 2010
Resigned on
2 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CONSTRUCTION ACCESS SYSTEMS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 September 2010
Resigned on
2 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

R CANDLIN LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 September 2010
Resigned on
2 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BAS BOOKS LTD

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 September 2010
Resigned on
13 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

VELTRIM LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 September 2010
Resigned on
7 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

COUNTY WHARF LITTLEHAMPTON (RTM) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
31 August 2010
Resigned on
31 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

EGGLETON SPECIALIST CARS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 August 2010
Resigned on
27 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

FULL LIVES ORGANISATION LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 August 2010
Resigned on
27 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

JKLC LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 August 2010
Resigned on
25 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

JAMES HACKING INTERIORS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 August 2010
Resigned on
25 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ALLAN HARTWELL LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 August 2010
Resigned on
25 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

COLANDRYN LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 August 2010
Resigned on
25 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

VYNETT LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 August 2010
Resigned on
3 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BODY CLINIC CARDIFF LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 August 2010
Resigned on
1 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GLOBAL PRESERVATION STRATEGIES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 August 2010
Resigned on
24 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

IRVING MEDIA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 August 2010
Resigned on
20 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HIGH RIDGE (SANDBANKS) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 August 2010
Resigned on
18 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DJB CONTRACTS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 August 2010
Resigned on
18 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WRISTDOCTOR LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 August 2010
Resigned on
18 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WRO (EVENTS) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 August 2010
Resigned on
18 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BOVELLA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 August 2010
Resigned on
17 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BISHOPTHORPE EBOR LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 August 2010
Resigned on
16 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

N. TRANCE TUTORS LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 August 2010
Resigned on
16 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DAVID CROFT MEDIA LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 August 2010
Resigned on
13 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GIELLY GREEN BOUTIQUE COLLECTION LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 August 2010
Resigned on
9 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

OXFORD FREIGHT GROUP LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 August 2010
Resigned on
9 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

OAKWOOD PALACE TRADING LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 August 2010
Resigned on
6 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

FLOWER POT MEWS (MANAGEMENT) LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 August 2010
Resigned on
6 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SPORTS ORTHOPAEDICS RESEARCH FOUNDATION

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 August 2010
Resigned on
5 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CARAVAN GAS & BOAT SERVICES LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 August 2010
Resigned on
4 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WB LONDON SOUTH WEST LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 August 2010
Resigned on
4 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

XLANALYTIX LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 August 2010
Resigned on
4 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

80 EATON PLACE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 August 2010
Resigned on
3 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

COUNTY MEMORIALS LTD

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 August 2010
Resigned on
3 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LAKHMI HEALTHCARE LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 August 2010
Resigned on
3 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DAVID CAMPION LIMITED

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 August 2010
Resigned on
3 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PROVEN PLANNED EXIT VCT PLC

Correspondence address
6-8 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 August 2010
Resigned on
2 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ACCRETO SOLUTIONS LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 July 2010
Resigned on
29 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THE HEALTH SENSEI LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 July 2010
Resigned on
29 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MELLOR HEATING & PLUMBING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 July 2010
Resigned on
28 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

NUTS BOLTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 July 2010
Resigned on
27 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

STJ LEWIS & SON LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 July 2010
Resigned on
27 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

JUST NOODLES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 July 2010
Resigned on
26 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TRIPLE POINT VENTURE VCT PLC

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 July 2010
Resigned on
23 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BARRIMOSS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 July 2010
Resigned on
4 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

OXMOOR LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 July 2010
Resigned on
2 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MATCHPOINT RECRUITMENT (UK) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 July 2010
Resigned on
18 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TYRELL PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 July 2010
Resigned on
23 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BUDENBERG INSTRUMENTATION LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 July 2010
Resigned on
6 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BERRICAN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 July 2010
Resigned on
10 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LARCH CONSULTANTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 July 2010
Resigned on
22 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

JSC ELECTRICAL SUPPLIES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 July 2010
Resigned on
22 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RICHARDS BROTHERS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 July 2010
Resigned on
22 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

NETHEREND FARM LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 July 2010
Resigned on
21 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ENTERPRISE AND PARLIAMENTARY DIALOGUE INTERNATIONAL LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 July 2010
Resigned on
21 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

J S & G B SKIPP LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 July 2010
Resigned on
21 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MORTON BAXTER ASSOCIATES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 July 2010
Resigned on
21 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WOOLLEY BROS. (NORTH EAST) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 July 2010
Resigned on
20 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SIMON PESTELL LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 July 2010
Resigned on
20 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SHIELD BUILDING SERVICES (UK) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 July 2010
Resigned on
16 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RAINCOOP LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 July 2010
Resigned on
15 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SAPPHIRE ASSEMBLY & SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 July 2010
Resigned on
15 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

IOW ECO RESERVE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 July 2010
Resigned on
15 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

360 PROMOTIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 July 2010
Resigned on
15 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PEEL COURT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 July 2010
Resigned on
13 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BARPLUS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 July 2010
Resigned on
13 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SAI MEAT AND VEG LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 July 2010
Resigned on
13 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GRACE AND OLIVER LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 July 2010
Resigned on
13 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

46 LANGHAM ROAD FLAT OWNERS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 July 2010
Resigned on
12 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PHW ENVIRONMENTAL LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 July 2010
Resigned on
9 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

78 MAYFIELD ROAD LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 July 2010
Resigned on
9 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

EBSD CONSULTANTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 July 2010
Resigned on
9 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

4TH GENERATION (NW) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 July 2010
Resigned on
8 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

JACK PIERCE (LONDON) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 July 2010
Resigned on
8 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ECO-CARE CONTRACTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 July 2010
Resigned on
8 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

D K & R PROPERTIES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 July 2010
Resigned on
7 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

EPDI LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 July 2010
Resigned on
6 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WHETSTONE RIVER LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 July 2010
Resigned on
6 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PROFILE PROTECTION SECURITY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 July 2010
Resigned on
2 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THE THAMES DELTA AGENCY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 July 2010
Resigned on
2 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SERVECO LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 July 2010
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

J.S. SAGOO LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 July 2010
Resigned on
1 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RESOURCE R8 LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 June 2010
Resigned on
29 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ARCHMALL LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 June 2010
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ELLICOTT PRODUCTION SOLUTIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 June 2010
Resigned on
29 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

52 GRAFTON ROAD WORTHING (RTM) LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 June 2010
Resigned on
29 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RESOURCE R7 LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 June 2010
Resigned on
3 September 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DENTIQUE IMAGING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 June 2010
Resigned on
24 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TALA EQUITY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 June 2010
Resigned on
23 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RON BLURTON SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 June 2010
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ENGORAH LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 June 2010
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DANEBE ESTATES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 June 2010
Resigned on
22 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

KENNY MAYERS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 June 2010
Resigned on
21 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GREEN APPLE DENTAL RECRUITMENT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 June 2010
Resigned on
21 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WISEMAN TALENT SOLUTIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 June 2010
Resigned on
19 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PRIORITY IT SOLUTIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 June 2010
Resigned on
16 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WOODSIDE COURT (HOLTWHITES HILL) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 June 2010
Resigned on
16 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SHAMERA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 June 2010
Resigned on
23 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

COSTALINK LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 June 2010
Resigned on
16 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THE DOCTORS LASER CLINIC LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 June 2010
Resigned on
28 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DH-BUDENBERG LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 June 2010
Resigned on
18 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MACONSTONE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 June 2010
Resigned on
24 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

J HULBERT CORE FINANCIAL SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 June 2010
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

KILLARNEY HOMES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 June 2010
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PQB LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 June 2010
Resigned on
10 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

NICK GOULDBOURNE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 June 2010
Resigned on
10 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

NIGHTINGALE COURT (FREEHOLD) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 June 2010
Resigned on
10 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

19 LAMBOLLE ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 June 2010
Resigned on
9 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SNOWDON CONSULTING LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 June 2010
Resigned on
9 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

NORTH WEST 200 LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 June 2010
Resigned on
9 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

AVENBURY PROPERTIES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 June 2010
Resigned on
8 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PICKBURN MANAGEMENT SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 June 2010
Resigned on
8 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

2 WARRINER GARDENS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 June 2010
Resigned on
8 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TRANSVALASIA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 June 2010
Resigned on
7 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TRANSVALAFRICA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 June 2010
Resigned on
7 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

5PB LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 June 2010
Resigned on
7 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TRANSVALAMERICA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 June 2010
Resigned on
7 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

5 PAPER BUILDINGS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 June 2010
Resigned on
7 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BRUNGER PLASTERERS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 June 2010
Resigned on
3 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PRODUCTION SWITCHBOARD MEDIA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 June 2010
Resigned on
3 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

JAYKAY PROJECT MANAGEMENT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 June 2010
Resigned on
3 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WESTERN BUSINESS MEDIA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 June 2010
Resigned on
4 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BLUEBERRY DEVELOPMENTS ESTATES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 June 2010
Resigned on
17 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BESPOKE CABINET MAKERS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 June 2010
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

EGERTONS RECOVERY GROUP LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 June 2010
Resigned on
15 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

D R HALES PLUMBING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 June 2010
Resigned on
1 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

VGM PARTNERS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 June 2010
Resigned on
23 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HEROMEDIA PRODUCTIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 June 2010
Resigned on
4 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SPATS OF DUNMOW LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 May 2010
Resigned on
28 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PAPICE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 May 2010
Resigned on
28 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

A DARLOW LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 May 2010
Resigned on
28 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THE SOVEREIGN LIGHTHOUSE CAFE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 May 2010
Resigned on
26 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MOONSTONE LOGISTICS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 May 2010
Resigned on
25 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TLM (INVESTMENTS) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 May 2010
Resigned on
25 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DUNNE FERRARO LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 May 2010
Resigned on
25 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WAZI LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 May 2010
Resigned on
24 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WHITTLEBURY PARK GOLF & COUNTRY CLUB LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 May 2010
Resigned on
26 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

VICKERLEE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 May 2010
Resigned on
4 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LABURNUM FARM LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 May 2010
Resigned on
24 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

FAT CAT RECORDINGS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 May 2010
Resigned on
21 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GLENMORE MANAGEMENT (BLANDFORD FORUM) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 May 2010
Resigned on
21 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DESIGN ETC. LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 May 2010
Resigned on
19 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RANDALL WATTS COMMERCIAL LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 May 2010
Resigned on
19 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WEST FOUR APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 May 2010
Resigned on
18 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

NETHERBY GARDENS MANAGEMENT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 May 2010
Resigned on
18 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

STANLEY COURT (GLOUCESTER) MANAGEMENT LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 May 2010
Resigned on
18 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GP SPORTS MANAGEMENT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 May 2010
Resigned on
18 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

EVANS (VETERINARY PRACTICE) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 May 2010
Resigned on
17 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GENIUS Q LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 May 2010
Resigned on
13 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BRECHIN PLACE FREEHOLD LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 May 2010
Resigned on
13 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SAUSAGEBOX LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 May 2010
Resigned on
12 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

VANE REAL ESTATE CAPITAL LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 May 2010
Resigned on
12 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

S R VICKERY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 May 2010
Resigned on
11 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

AJ LEWIS CONSTRUCTION LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 May 2010
Resigned on
11 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MINDERBINDER ENTERPRISES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 May 2010
Resigned on
10 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ENABLING MAXIMUM POTENTIAL LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 May 2010
Resigned on
10 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

JAMOLI LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 May 2010
Resigned on
6 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

NINA CHRISTIE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 May 2010
Resigned on
4 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

OPUS PROMOTIONS & MARKETING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 May 2010
Resigned on
4 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MONDEV LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 April 2010
Resigned on
28 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

EIPSYS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 April 2010
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LAKES PROPERTY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 April 2010
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MERSONIC LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 April 2010
Resigned on
17 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ALBERT HALL MANSIONS (BLOCK 4) FREEHOLD LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 April 2010
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

AMBERELL LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 April 2010
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HECKWORTH LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 April 2010
Resigned on
13 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HALSALL MANOR COURT RESIDENTS ASSOCIATION (2010) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 April 2010
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TIRLUN LAND MANAGEMENT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 April 2010
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MEDWAY CITY ENGINEERING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 April 2010
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TONIAN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 April 2010
Resigned on
3 June 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HIGH BIRD LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 April 2010
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

REDBUS MEDIA GROUP LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 April 2010
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CLIVE LEWIS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 April 2010
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ACTIVE PLUMBING SUPPLIES (CIRENCESTER) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 April 2010
Resigned on
23 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BATTLEFIELD FALCONRY CENTRE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 April 2010
Resigned on
23 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

R A & H LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 April 2010
Resigned on
22 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

FORREST HOUSE VETERINARY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 April 2010
Resigned on
22 April 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

OAKTOWN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 April 2010
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MORNING STAR PUBLISHING COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 April 2010
Resigned on
23 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BRAMINGHAM DENTAL CLINIC LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 April 2010
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DAVE WILLIE & ASSOCIATES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 April 2010
Resigned on
20 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PJA ENGINEERING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 April 2010
Resigned on
28 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THE GRAND SAIL WHISKY COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 April 2010
Resigned on
19 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ADVANCED HEATING SPARES AND CONTROLS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 April 2010
Resigned on
19 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THE BRECHIN WHISKY COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 April 2010
Resigned on
19 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

COGNICIAN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 April 2010
Resigned on
19 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

COZZYDERIVATIVES LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 April 2010
Resigned on
16 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

EAST CHESHIRE DECORATION LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 April 2010
Resigned on
16 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

KENT & HASTE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 April 2010
Resigned on
16 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BLOUNCE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 April 2010
Resigned on
16 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BEYNON SURGICAL SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 April 2010
Resigned on
15 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

STEVIE B STYLE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 April 2010
Resigned on
15 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

222 BRECKNOCK ROAD FREEHOLD COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 April 2010
Resigned on
14 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WBS FIRE & SECURITY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 April 2010
Resigned on
13 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GLOBAL ASSETS ORGANISATION

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 April 2010
Resigned on
12 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DENTAL PRACTICE ON BROADWAY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 April 2010
Resigned on
27 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

D P QUALITY INSPECTION LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 April 2010
Resigned on
12 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

JAMES GRANT MUSIC PUBLISHING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 April 2010
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MULTIDEAL LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 April 2010
Resigned on
16 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

71 BRONDESBURY VILLAS MANAGEMENT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 April 2010
Resigned on
9 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

43 HALF EDGE LANE RTM COMPANY LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 April 2010
Resigned on
9 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MJE PROJECTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 April 2010
Resigned on
8 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HAIRY BIKERS TELEVISION LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 April 2010
Resigned on
8 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

OAKLEIGH LETTING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 April 2010
Resigned on
8 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MCDERMOTT MEDICAL LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 April 2010
Resigned on
7 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

R WILLS ACCOUNTANTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 April 2010
Resigned on
7 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

REGENT INC. LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 April 2010
Resigned on
7 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THE BATTERY WAREHOUSE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 April 2010
Resigned on
6 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

A FORDABLE LEISURE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 April 2010
Resigned on
6 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CARVERHAGGARD LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 April 2010
Resigned on
6 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MAKOSS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
31 March 2010
Resigned on
6 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SPINAL SURGICAL ASSOCIATES LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
31 March 2010
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CHANNON'S COUNTRY STORE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
31 March 2010
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RECYCOOL (PLASTERBOARD) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
31 March 2010
Resigned on
31 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

247 PROFESSIONAL HEALTH LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 March 2010
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

FENIX LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 March 2010
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

NORTH WEST CARE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 March 2010
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SRS SPECIALIST CONTRACTORS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 March 2010
Resigned on
29 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SPEEDS SURVEYORS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 March 2010
Resigned on
29 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BERESFORD APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 March 2010
Resigned on
29 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

REACH FINANCE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 March 2010
Resigned on
29 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

I-LED (UK) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 March 2010
Resigned on
29 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WILDE ABOUT HAIR (WGC) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 March 2010
Resigned on
26 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DIAMOND TRANSPORT (HERTS) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 March 2010
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

J E & E J DAVIES PROPERTIES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 March 2010
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DALAI PRODUCTIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 March 2010
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

18 HYDE PARK GARDENS FREEHOLD LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 March 2010
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

G AND R GOLF LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 March 2010
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CARROLL & STOKES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 March 2010
Resigned on
24 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

32 HOWITT ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 March 2010
Resigned on
23 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

OTTIVA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 March 2010
Resigned on
23 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

JOBWISE TWO LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 March 2010
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

COLIN J EDMONDS (SALES) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 March 2010
Resigned on
22 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

VAN DER GUCHT CONSULTANTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 March 2010
Resigned on
19 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ZEPLAKE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 March 2010
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GRALMINA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 March 2010
Resigned on
19 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ORCHARD EVENTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 March 2010
Resigned on
26 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MAAAH 2019 LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 March 2010
Resigned on
19 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HAWKER PARK LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 March 2010
Resigned on
19 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

NUTRIMIN ANIMAL SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 March 2010
Resigned on
19 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ALESI PROPERTIES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 March 2010
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GRACE HOUSE CARE HOME LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 March 2010
Resigned on
19 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MALTINGS DATASCAN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 March 2010
Resigned on
17 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DMI SECURITY GROUP LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 March 2010
Resigned on
16 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WINTERLAND LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 March 2010
Resigned on
16 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PLUMPTON FINNEY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 March 2010
Resigned on
16 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PSM PLUMBING & HEATING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 March 2010
Resigned on
15 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CLOCKWORK SHARK STUDIOS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 March 2010
Resigned on
15 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MATCHMAKER HQ LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 March 2010
Resigned on
12 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CHROMEX TECHNOLOGY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 March 2010
Resigned on
12 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

STEVE BAKER LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 March 2010
Resigned on
11 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

NETWORK SHE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 March 2010
Resigned on
10 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CRYSTAL FIGHTERS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 March 2010
Resigned on
10 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

KEOAH LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 March 2010
Resigned on
10 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DIGITAL LYNX LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 March 2010
Resigned on
10 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PLOMER GREEN (DOWNLEY) MANAGEMENT COMPANY LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 March 2010
Resigned on
10 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DARCIE SOLUTIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 March 2010
Resigned on
10 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

25 EATON PLACE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 March 2010
Resigned on
10 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

T & T CONSULTING (PINNER) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 March 2010
Resigned on
10 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

START WELL LEARNING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 March 2010
Resigned on
10 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WOMEN IN FINANCIAL MARKETS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 March 2010
Resigned on
9 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RIJO 42 (HOLDINGS) LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 March 2010
Resigned on
9 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CORNERSTONE ANALYTICS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 March 2010
Resigned on
9 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GWYLIAU RHYDOLION HOLIDAYS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 March 2010
Resigned on
6 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ON DEMAND SOLUTIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 March 2010
Resigned on
6 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CHEYENNE INVESTMENTS LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 March 2010
Resigned on
5 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SOLUTIONS NOT PROBLEMS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 March 2010
Resigned on
4 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

YES STUDIO LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 March 2010
Resigned on
4 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RIJO 42 INGREDIENTS LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 March 2010
Resigned on
4 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RIJO 42 MACHINES LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 March 2010
Resigned on
4 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

VERNES RESTAURANT & TEA ROOMS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 March 2010
Resigned on
4 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PUREGREEN SOLUTIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 March 2010
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GATEWAY TO PROCESS IMPROVEMENT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 March 2010
Resigned on
3 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ABBEY HEAT AND POWER CO LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 March 2010
Resigned on
19 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CHATERHOUSE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 March 2010
Resigned on
2 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SYCAMORE HOUSE RESIDENTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 March 2010
Resigned on
2 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TOFAN BARS & RESTAURANTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 March 2010
Resigned on
2 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CLEARPAK LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 March 2010
Resigned on
2 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DAVID BROADWAY EYE CARE SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 March 2010
Resigned on
23 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GLOBAL EDUCATIONAL SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 February 2010
Resigned on
25 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

VINTAGE ENTERTAINMENT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 February 2010
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CONTINENTAL DELI-BAKERY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 February 2010
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

EBM HELME & SONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 February 2010
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THE JOINERY WORKSHOP NORTH NORFOLK LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 February 2010
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SHERIMORE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 February 2010
Resigned on
12 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

S W EUROPEAN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 February 2010
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GENERAC MOBILE PRODUCTS UK LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 February 2010
Resigned on
24 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GDT SLOUGH LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 February 2010
Resigned on
22 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GDT HAMPSHIRE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 February 2010
Resigned on
22 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GDT BERKSHIRE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 February 2010
Resigned on
22 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SKALIE.ORG LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 February 2010
Resigned on
19 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CK LAW LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 February 2010
Resigned on
19 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DRIVER 2 GO LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 February 2010
Resigned on
17 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WEYBERG LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 February 2010
Resigned on
19 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

EWB CONSULTANCY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 February 2010
Resigned on
17 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HERALD PRODUCTIONS LTD.

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 February 2010
Resigned on
17 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

POURQUOI PAS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 February 2010
Resigned on
17 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BROOKLANDS PLANT & TOOLS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 February 2010
Resigned on
17 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DONNAVALE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 February 2010
Resigned on
18 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

FUSION 2010 LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 February 2010
Resigned on
17 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CASA BELLA RESTAURANT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 February 2010
Resigned on
17 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BWW DESIGN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 February 2010
Resigned on
17 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

IFAPPS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 February 2010
Resigned on
16 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ELITE ORTHODONTICS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 February 2010
Resigned on
15 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

259 CITY ROAD MANAGEMENT CO. LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 February 2010
Resigned on
15 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PAPETME LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 February 2010
Resigned on
15 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CRAWLEY COMMUNITY CHURCH MINISTRIES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 February 2010
Resigned on
12 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CURZON MEDIA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 February 2010
Resigned on
12 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CHI-CHI COLLECTION LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 February 2010
Resigned on
11 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LUFFENHAM CONSULTING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 February 2010
Resigned on
10 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BALINTORE TARGET LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 February 2010
Resigned on
10 February 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode N1 7JQ £5,126,000

LANGDON PARK RESIDENTS COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 February 2010
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

N T J BUILDERS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 February 2010
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CANDEX LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 February 2010
Resigned on
15 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

NIKCAS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 February 2010
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CITY AND GUILDS KINEO LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 February 2010
Resigned on
16 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

POLIDORI.BARBERA DESIGN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 February 2010
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HEWITTS REFRIGERATION LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 February 2010
Resigned on
9 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RONWEX LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 February 2010
Resigned on
17 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

FENLAND PROPERTY DEVELOPERS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 February 2010
Resigned on
5 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DANE TEC CATERING AND FABRICATION LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 February 2010
Resigned on
5 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

J A LOCUM SOLUTIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 February 2010
Resigned on
4 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DIRTY HIT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 February 2010
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HANCHETT END (PHASE 2) RESIDENTS MANAGEMENT COMPANY (NO.2) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 February 2010
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

KIANNA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 February 2010
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HFS RESEARCH LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 February 2010
Resigned on
4 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

COUNTY MAINTENANCE (2010) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
31 January 2010
Resigned on
31 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ISLE UTILITIES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 January 2010
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THE BARNSTAPLE CORNER HOUSE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 January 2010
Resigned on
29 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ANDERIDA TECHNOLOGY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 January 2010
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CHURTON COURT (WORTHING) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 January 2010
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LSW SECURE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 January 2010
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

N M K MEDICAL CONSULTATIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 January 2010
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ARMSTRONG LAW LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 January 2010
Resigned on
26 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BEULAH VILLAS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 January 2010
Resigned on
26 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LARCHWOOD CONSTRUCTION MARKETING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 January 2010
Resigned on
26 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ACORN WASTE SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 January 2010
Resigned on
26 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TABWOOD LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 January 2010
Resigned on
26 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BLUEBELLS NURSERY SCHOOL (JK) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 January 2010
Resigned on
26 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

COVELLA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 January 2010
Resigned on
4 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TABELLO LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 January 2010
Resigned on
8 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

N.B. PHOTOS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 January 2010
Resigned on
20 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

34-36 PENNANT PLACE RTM COMPANY LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 January 2010
Resigned on
19 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HAYNES SQUARE MANAGEMENT SHARE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 January 2010
Resigned on
19 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SMARTEEZ LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 January 2010
Resigned on
19 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

OLD LEAF PRODUCTIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 January 2010
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

KATONIA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 January 2010
Resigned on
4 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CARTISE UK LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 January 2010
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

AVANCEZ HOLDINGS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 January 2010
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BP NETWORKS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 January 2010
Resigned on
16 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SIMS ONCOLOGY SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 January 2010
Resigned on
15 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RAIL ACCESSIBILITY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 January 2010
Resigned on
14 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THE BREWERS WHOLESALE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 January 2010
Resigned on
14 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

NOTEBOOKREPAIR.CO.UK (MANCHESTER) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 January 2010
Resigned on
13 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BURLEY CONSULTANTS (SOUTH WEST) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 January 2010
Resigned on
13 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BRYN ADDA PHASE 2 MANAGEMENT COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 January 2010
Resigned on
12 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MOOR CUNNINGHAM ELT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 January 2010
Resigned on
12 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

STRANGER & HARRIS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 January 2010
Resigned on
9 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

KENT & CAREY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 January 2010
Resigned on
9 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

36-37 ALMA SQUARE FREEHOLD LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 January 2010
Resigned on
9 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

AUTO DEPOT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 January 2010
Resigned on
8 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RBA TRAINING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 January 2010
Resigned on
7 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

JSCR PUBLISHING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 January 2010
Resigned on
5 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MA & MRS JA GRIFFITHS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
31 December 2009
Resigned on
31 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BURKARD SCIENTIFIC LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 December 2009
Resigned on
29 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LYNTON DEVELOPMENTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 December 2009
Resigned on
29 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PARRY-LLOYD PARRY PUBLICATIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 December 2009
Resigned on
29 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SWAN COURT (DATCHET) RTM COMPANY LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 December 2009
Resigned on
29 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CELTIC AUTOMOTIVE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 December 2009
Resigned on
24 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BRANDSCENTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 December 2009
Resigned on
24 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LYDNEY SECURITIES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 December 2009
Resigned on
19 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WHITTINGTONS BUSINESS SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 December 2009
Resigned on
23 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WESTPARK DENTAL PRACTICE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 December 2009
Resigned on
23 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

4 ANNANDALE ROAD LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 December 2009
Resigned on
23 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TERINA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 December 2009
Resigned on
14 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THE ELECTRICIANS (SOUTHERN) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 December 2009
Resigned on
23 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TELLICAN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 December 2009
Resigned on
20 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WOODFORD AEROSPACE ENGINEERING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 December 2009
Resigned on
21 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SANAFLOW LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 December 2009
Resigned on
18 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PANTHEON FINE ART & DESIGN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 December 2009
Resigned on
21 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

AUTOMOTIVE DISTRIBUTION FEDERATION LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 December 2009
Resigned on
21 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THYME & TIDES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 December 2009
Resigned on
17 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ASBRI DISTRIBUTION LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 December 2009
Resigned on
17 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HI LIFE HEALTH AND BEAUTY (UK) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 December 2009
Resigned on
17 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PENSIONADMIN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 December 2009
Resigned on
17 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MDP TRUSTEES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 December 2009
Resigned on
16 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

POWER LOGISTICS SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 December 2009
Resigned on
16 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

STRETCH YOGA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 December 2009
Resigned on
16 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HILTON HOLMES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 December 2009
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

33 OPPIDANS ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 December 2009
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

UK PARKING PATROL OFFICE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 December 2009
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MACKAY & SIMPSON FENCING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 December 2009
Resigned on
11 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CORNISH HOMES & PROPERTY SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 December 2009
Resigned on
11 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DENTON NIMMO LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 December 2009
Resigned on
10 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

JLCC LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 December 2009
Resigned on
10 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GREEN APPLE CONSULTING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 December 2009
Resigned on
10 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

YACHT CHARTER INTERNATIONAL LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 December 2009
Resigned on
10 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

1 CHESSON ROAD FREEHOLD MANAGEMENT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 December 2009
Resigned on
10 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GENEPOOL PERSONNEL HOLDINGS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 December 2009
Resigned on
9 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

APOLLO DENTAL HEALTH CLINIC LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 December 2009
Resigned on
9 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CULLETON & CULLETON LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 December 2009
Resigned on
8 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CNS (SWANSEA) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 December 2009
Resigned on
7 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HOPE & KELLY-HOPE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 December 2009
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DUNCAN SMITH ASSOCIATES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 December 2009
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SUPERCHIC LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 December 2009
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

31 BELITHA VILLAS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 December 2009
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GROSVENOR SHOWS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 December 2009
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ASSOCIATED MOTOR CYCLES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 December 2009
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

OCGD ONLINE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 December 2009
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

NDTES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 December 2009
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GROSVENOR KEYS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 December 2009
Resigned on
5 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

VITAMEX LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 December 2009
Resigned on
22 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WOOLLISCROFTS SOLICITORS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 December 2009
Resigned on
21 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ANVISTA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 December 2009
Resigned on
7 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SPORTABAC LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 December 2009
Resigned on
24 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

METAMERGE UN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 December 2009
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

400-402 BRIXTON ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 December 2009
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TOM GOLD PHOTOGRAPHY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 December 2009
Resigned on
3 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SMETHURST CONTRACTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 December 2009
Resigned on
3 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PRIDMORE BOOKMAKERS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 December 2009
Resigned on
2 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

31 WARREN STREET MANAGEMENT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 December 2009
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

FRANCINE CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 November 2009
Resigned on
30 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

YIIPPEE CONSULTING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 November 2009
Resigned on
28 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GIRAFFE HOMES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 November 2009
Resigned on
26 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

N STEWART BUILDING CONTRACTORS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 November 2009
Resigned on
25 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

AERIAL RESEARCH TECHNOLOGY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 November 2009
Resigned on
25 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

11 CLEVE ROAD FREEHOLD LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 November 2009
Resigned on
25 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GRANVILLE TECHNICAL SERVICES (EAST) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 November 2009
Resigned on
25 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TAMPERTECH LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 November 2009
Resigned on
24 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SPECIALIST DENTAL CLINIC LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 November 2009
Resigned on
23 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SPRING REACH LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 November 2009
Resigned on
21 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

S & D BANFIELD LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 November 2009
Resigned on
20 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ATTOLLO HEALTH LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 November 2009
Resigned on
20 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SPRING REACH NURSERY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 November 2009
Resigned on
20 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BRIGHT ANGEL COASTAL CONSULTANTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 November 2009
Resigned on
19 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

KEMIA FINANCE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 November 2009
Resigned on
19 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PENNINGTON DENTAL CARE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 November 2009
Resigned on
18 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THERMALAB LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 November 2009
Resigned on
18 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THE PROFESSIONAL DEVELOPMENT CENTRE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 November 2009
Resigned on
18 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THREEFOLD ARCHITECTURE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 November 2009
Resigned on
18 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

INKYGREEN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 November 2009
Resigned on
17 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GLOBAL SERVICES & BROKERING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 November 2009
Resigned on
17 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

GLOBAL MOVES (SOUTHERN) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 November 2009
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

V V C (UK) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 November 2009
Resigned on
13 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

RYEMED LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 November 2009
Resigned on
27 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LIONARK LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 November 2009
Resigned on
25 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WDK MOTORSPORT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 November 2009
Resigned on
27 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THOMAS CONSULTING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 November 2009
Resigned on
13 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LAZTEX LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 November 2009
Resigned on
24 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

VERDY MARTIN OLIVER LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 November 2009
Resigned on
12 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HOME AND STUDENT LINK LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 November 2009
Resigned on
11 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

THE BLACK DOG WINE COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 November 2009
Resigned on
11 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PRINT CLUB LONDON LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 November 2009
Resigned on
11 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

13 WILTON CRESCENT (RTM) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 November 2009
Resigned on
10 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

COWBOY TRADING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 November 2009
Resigned on
10 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ACTIVE PLUMBING SUPPLIES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 November 2009
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ACTIVE PLUMBING SUPPLIES (CALNE) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 November 2009
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MICKEY MURPHY'S DAUGHTER LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 November 2009
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

TY NEWYDD (CEIDIO) CYFYNGEDIG

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 November 2009
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CAROL MOORE ASSOCIATES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 November 2009
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ACEMIND 2 LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 November 2009
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WESTMEAD PLUMBING SUPPLIES LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 November 2009
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

150 ST PAUL'S ROAD FLAT OWNERS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 November 2009
Resigned on
5 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

FOREIGN AUTOPARTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 November 2009
Resigned on
4 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CITIZEN FILMS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 November 2009
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

POLISHED CONCRETE DESIGNS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 November 2009
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

43 ROSSLYN HILL RTM LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 November 2009
Resigned on
2 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SIBLING DEVELOPMENTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 November 2009
Resigned on
2 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PRIORY GYM LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 November 2009
Resigned on
2 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

M & J TYRES AND GARAGE SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 October 2009
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

JMS SKIPS LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 October 2009
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

OLIVIA INDIA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 October 2009
Resigned on
30 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MANSFIELD TRANSPORT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 October 2009
Resigned on
28 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BOW WOW MEOW LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 October 2009
Resigned on
27 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ETON HEIGHTS (MANAGEMENT) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 October 2009
Resigned on
27 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SPIRIT PURE CREATIVITY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 October 2009
Resigned on
27 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

PRIORY HEIGHTS RTM COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 October 2009
Resigned on
26 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HAMILL & CLARK LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 October 2009
Resigned on
24 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

ST LEONARD'S MEAD (RESIDENTS MANAGEMENT COMPANY) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 October 2009
Resigned on
23 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SL NETWORK SOLUTIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 October 2009
Resigned on
22 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

EVERGREEN (SPITALFIELD) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 October 2009
Resigned on
22 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BRAY LLOYD LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 October 2009
Resigned on
22 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

WESTERN PROPERTY RESTORATION LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 October 2009
Resigned on
21 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

2 SHOOTERS HILL RTM LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 October 2009
Resigned on
21 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BROKERBILITY HOLDINGS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 October 2009
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

CARL G DOUGLAS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 October 2009
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

39 POW (CROMER) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 October 2009
Resigned on
19 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

COMPLETE COMMUNITY SUPPORT (EAST) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 October 2009
Resigned on
17 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SUSTAINABLE TRAVEL SOLUTIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 October 2009
Resigned on
17 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

DINOSAUR CONSULTING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

23 WALPOLE STREET LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BELVEDERE CUSTOM HOMES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 October 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

MARSTON COURT DAVIGDOR ROAD HOVE (RTM) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 October 2009
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LIVERPOOL BRIDAL LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 October 2009
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

JETSET FLIGHTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 October 2009
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

SALES MANAGEMENT CONSULTANTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BLAZYE PEARCE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

W. KERR & SON LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LOVING CARE DOMICILIARY SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

HAYNE SOLUTIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

YOUNG & SON HOLDINGS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 October 2009
Resigned on
13 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

STATUS GRAND PRIX ENGINEERING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 October 2009
Resigned on
12 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

BEN SMITH (FARRIER) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 October 2009
Resigned on
12 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

EXCELAT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 October 2009
Resigned on
12 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

LORDS HEATING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, UNITED KINGDOM, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 October 2009
Resigned on
12 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N1 7JQ £5,126,000

39 VICTORIA STREET LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 October 2009
Resigned on
9 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

K H SAVOY INVESTMENTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 October 2009
Resigned on
9 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

HEALTHCARE ADVOCATE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 October 2009
Resigned on
8 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

D & G STEPHENS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 October 2009
Resigned on
8 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ABACO CAPITAL PLC

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 October 2009
Resigned on
12 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ENFONIC (UK) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 September 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BALTZAR & SON LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 September 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

GREG LONGTON LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 September 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

LASERLINE ENGINEERING SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 September 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ROWLEC LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 September 2009
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

MARY PORTAS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 September 2009
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

THE GREAT TOUR OF BRITAIN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 September 2009
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BRADDEN MEADOW MANAGEMENT COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 September 2009
Resigned on
29 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

TLCC NOTTINGHAM LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 September 2009
Resigned on
28 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

MONAISE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 September 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

POULTON METHODIST CHURCH COFFEE SHOP LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 September 2009
Resigned on
28 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SCOVEX LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 September 2009
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

R J HAULAGE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 September 2009
Resigned on
28 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BODY DEVELOPMENT EDUCATION LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 September 2009
Resigned on
16 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

PEI DELTA GROUP LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 September 2009
Resigned on
2 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SKIBANK LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 September 2009
Resigned on
28 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BLAND ENGINEERING HOLDINGS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 September 2009
Resigned on
8 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

UNIBUCKS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 September 2009
Resigned on
12 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

TANTONES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 September 2009
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

MOWLAND LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 September 2009
Resigned on
7 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BOWMARSH LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 September 2009
Resigned on
6 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

MANAZE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 September 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

THE CONSERVATIVE CHRISTIAN FELLOWSHIP LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 September 2009
Resigned on
26 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

DALMAIN JONES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 September 2009
Resigned on
25 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ARDMORE FIRST BASE PARTNERSHIP LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 September 2009
Resigned on
28 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

WINGAGE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 September 2009
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

PEDDIMAX LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 September 2009
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

THEYA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 September 2009
Resigned on
7 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CHARTWELL ASSET MANAGEMENT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 September 2009
Resigned on
9 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

RALPHOS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 September 2009
Resigned on
3 November 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CHASE VETS EASTBOURNE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 September 2009
Resigned on
30 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

HUNTER STERLING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 September 2009
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

IAN LEIGH LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 September 2009
Resigned on
16 September 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

KEEP ON SMILING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 September 2009
Resigned on
11 January 2010
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

NATALIE WARD INTERIORS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 September 2009
Resigned on
23 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

FOOTSTEP HOLDINGS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 September 2009
Resigned on
22 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

EYE DETECT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 September 2009
Resigned on
22 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SECRET ESCAPES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 September 2009
Resigned on
22 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

TAZIAN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 September 2009
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CRITICAL POWER SUPPLIES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 September 2009
Resigned on
21 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

3 GLENLUCE ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 September 2009
Resigned on
18 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

STEVE CARTER COMMERCIAL & PLANT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 September 2009
Resigned on
18 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

C2W SUPPORT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 September 2009
Resigned on
18 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

WENMEAD LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 September 2009
Resigned on
18 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

MCG BUILDING CONTRACTORS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 September 2009
Resigned on
17 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

WENLOCKS ESTATE SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 September 2009
Resigned on
17 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

LEDA HOTELS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 September 2009
Resigned on
23 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

EBOW LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 September 2009
Resigned on
17 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

JAYFEX LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 September 2009
Resigned on
18 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

TRISORI LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 September 2009
Resigned on
17 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

HEAVENLY CAKES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 September 2009
Resigned on
16 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

WESTIQUE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 September 2009
Resigned on
17 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

IRONGATE MANAGEMENT (SURBITON) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 September 2009
Resigned on
15 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

YMGYNGHORIAETH HAFAL CONSULTANCY CYFYNGEDIG

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 September 2009
Resigned on
14 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

OCEANPOINT (SAUNTON) MANAGEMENT COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 September 2009
Resigned on
14 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

HEXHAM STUDIOS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 September 2009
Resigned on
13 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

L.P.W. PROPERTY CONSULTANTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 September 2009
Resigned on
13 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

FOOTSTEP HOMES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 September 2009
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

FOOTSTEP LIVING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 September 2009
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

FOOTSTEP LIVING DEVELOPMENTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 September 2009
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

R LIVING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 September 2009
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SLR PROPERTY SOLUTIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 September 2009
Resigned on
10 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

WILSON TREE SURGERY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 September 2009
Resigned on
9 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

THERMAL HEATING MAINTENANCE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 September 2009
Resigned on
9 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

RICHMOND PARTNERS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 September 2009
Resigned on
19 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

MENZORE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 September 2009
Resigned on
17 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

26 COMERAGH ROAD LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 September 2009
Resigned on
8 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CLARITY CARBON LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 September 2009
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

K & H HANDLING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 September 2009
Resigned on
7 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

AGENTS4RM INTERNATIONAL LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 September 2009
Resigned on
4 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

AGENTS4RM LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 September 2009
Resigned on
4 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ATKINS PENSION TRUSTEE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 September 2009
Resigned on
3 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

21 ROSENAU LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 September 2009
Resigned on
2 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CHERRICO LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 September 2009
Resigned on
3 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

GRACEFUL HEALTHCARE SERVICES LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 September 2009
Resigned on
4 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

AGM DRILLING SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 September 2009
Resigned on
2 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

JORIS IDE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 September 2009
Resigned on
2 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

INTELLIGENT FLEET MANAGEMENT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 September 2009
Resigned on
7 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

3 SIXTY INTERIOR DESIGN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 September 2009
Resigned on
2 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

103 BELGRAVE ROAD LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 August 2009
Resigned on
28 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

KP ELECTRICAL CONNECTIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 August 2009
Resigned on
28 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

THE REDCHURCH BREWERY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 August 2009
Resigned on
28 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

PRESTIGE MANAGEMENT (UK) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 August 2009
Resigned on
27 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

HIGHWAY SHEARING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 August 2009
Resigned on
27 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

LONGVIEW TECHNOLOGIES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 August 2009
Resigned on
27 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

HAMPSHIRE BUILDING SUPPLIES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 August 2009
Resigned on
27 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

PRESIDE MANAGEMENT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 August 2009
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

MAURICE PARKER STRUCTURAL ENGINEERS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 August 2009
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

32/34 ALPHINGTON ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 August 2009
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

UPRISING PROPERTIES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 August 2009
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

NABMA CONSULTANCY SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 August 2009
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

PRESIDE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 August 2009
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

AIR ARTIST AGENCY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 August 2009
Resigned on
26 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

AROSCHEM UK LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 August 2009
Resigned on
25 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

A J C & SONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 August 2009
Resigned on
25 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

HOLCARE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 August 2009
Resigned on
24 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

O-SB DESIGN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 August 2009
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CHENFELD LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 August 2009
Resigned on
2 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

A & O VENTURES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 August 2009
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BOWCOURT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 August 2009
Resigned on
20 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SOLOLA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 August 2009
Resigned on
2 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SWITCH GAS AND ELECTRIC LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 August 2009
Resigned on
19 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

PREMIER HEALTH LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 August 2009
Resigned on
19 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BOD & TED LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 August 2009
Resigned on
19 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

MAXIBEAT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 August 2009
Resigned on
19 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

WANTZ ROAD 136-138 LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 August 2009
Resigned on
18 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

COLUMBUS COMPUTING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 August 2009
Resigned on
18 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

V.T.I. CONSULTANCY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 August 2009
Resigned on
17 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

DODDS & DAUGHTERS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 August 2009
Resigned on
17 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

NUTTALL HOME LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 August 2009
Resigned on
17 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

MONTERPOINT TECHNOLOGIES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 August 2009
Resigned on
17 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BROADWAY PUBLISHING MANAGEMENT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 August 2009
Resigned on
17 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

JIM MCKEOWN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 August 2009
Resigned on
14 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

26 BELGRAVE ROAD FREEHOLD LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 August 2009
Resigned on
14 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SMOKE FACTORY UK LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 August 2009
Resigned on
13 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

QUADRA PLAN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 August 2009
Resigned on
13 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

IAN CLARKE RUSSELL ENGINEERING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 August 2009
Resigned on
13 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CHASE VETS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 August 2009
Resigned on
12 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

KNOXFORD LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 August 2009
Resigned on
13 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

TAYLORMADE MECHANICAL & ELECTRICAL SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 August 2009
Resigned on
12 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

J.M. FAIRHURST LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 August 2009
Resigned on
11 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CLASSIC HISTORIC RACING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 August 2009
Resigned on
11 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

PROGENY BLOODSTOCK LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 August 2009
Resigned on
11 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

NORMEDICA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 August 2009
Resigned on
11 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

X WIRE NETWORKS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 August 2009
Resigned on
7 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

KENNA LAND LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 August 2009
Resigned on
7 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

DYNASTY FIREWORKS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 August 2009
Resigned on
7 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

LEADING EDGE TURBINES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 August 2009
Resigned on
7 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

WORLD HEART BEAT MUSIC ACADEMY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 August 2009
Resigned on
7 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

INGLENORTH (CONTRACTING) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 August 2009
Resigned on
6 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

TASTY'S PERI PERI LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 August 2009
Resigned on
6 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

TEKNIKKA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 August 2009
Resigned on
12 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

M.R.A.M. ASSOCIATES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 August 2009
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CONSULTANTSIT.COM LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 August 2009
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

83 SINCLAIR ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 August 2009
Resigned on
4 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

THIS TRADE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 August 2009
Resigned on
4 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ADL PROJECTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 August 2009
Resigned on
4 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

YR YNYS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 August 2009
Resigned on
4 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

WIS PUBLISHING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 August 2009
Resigned on
4 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

HOWARDS COURT RESIDENTS COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 August 2009
Resigned on
3 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

S AND M TYRES HOLDINGS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 August 2009
Resigned on
3 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ROUNDHAM GARAGE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
31 July 2009
Resigned on
31 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

FESTIVAL LIVE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 July 2009
Resigned on
30 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

F. COPSON (STANMORE) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 July 2009
Resigned on
11 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

PORISMOS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 July 2009
Resigned on
4 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

TANSETTE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 July 2009
Resigned on
6 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BRIGHTSKY FIREWORKS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 July 2009
Resigned on
28 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

IP CENTRUM LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 July 2009
Resigned on
28 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

JJ FAST FOODS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 July 2009
Resigned on
27 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ARDWICK FIELD MANAGEMENT COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 July 2009
Resigned on
27 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

MYTHRU LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 July 2009
Resigned on
13 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

REFLECTIONS TOP TO TOE LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 July 2009
Resigned on
27 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SPRAY TAN DIRECT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 July 2009
Resigned on
24 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BOTANICAL VIEW LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 July 2009
Resigned on
23 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CLEAVE COMMUNICATIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 July 2009
Resigned on
22 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

TREBBIE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 July 2009
Resigned on
20 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

TAMPERTAPE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 July 2009
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

HAPPY ENTERTAINMENT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 July 2009
Resigned on
7 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

WHITTLE VEHICLE SERVICES (BRISTOL) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 July 2009
Resigned on
11 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

23 ROSARY GARDENS FREEHOLD LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 July 2009
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

PUFF & CO. LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 July 2009
Resigned on
17 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

FOCUSED PHILANTHROPY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 July 2009
Resigned on
16 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

MATSERV LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 July 2009
Resigned on
15 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

J. M. S. FENCING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 July 2009
Resigned on
15 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BMS PROPERTY GROUP LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 July 2009
Resigned on
15 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

OMIDI'S REALTY COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 July 2009
Resigned on
15 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

DYSON ART LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 July 2009
Resigned on
14 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

C.K. TELECOM SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 July 2009
Resigned on
14 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ROBERTSON'S CLAIMS MANAGEMENT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 July 2009
Resigned on
14 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CHALKLEY SKINNER & SON LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 July 2009
Resigned on
14 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

DAVE MURPHY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 July 2009
Resigned on
13 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

3 GODWIN ROAD RTM LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 July 2009
Resigned on
13 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SJM MANAGEMENT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 July 2009
Resigned on
11 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

WREXHAM LAGER BEER COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 July 2009
Resigned on
10 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

GHD7M LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 July 2009
Resigned on
10 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

GHD7B LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 July 2009
Resigned on
10 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

MALBEC CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 July 2009
Resigned on
9 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

THE WORD WORKS (LONDON) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 July 2009
Resigned on
9 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

HDL GROUP LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 July 2009
Resigned on
9 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

EXTEND NOW LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 July 2009
Resigned on
9 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ZIMONDA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 July 2009
Resigned on
15 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

AITCH CONSULTING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 July 2009
Resigned on
14 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SILVERLINE CREATIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 July 2009
Resigned on
6 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

REG HIGHFIELD LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 July 2009
Resigned on
6 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

QUEENSGATE MEWS AMENITY COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 July 2009
Resigned on
2 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

OVATION EDUCATION LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 July 2009
Resigned on
12 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

W R PAPE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 July 2009
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

WALKERN DEVELOPMENTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 July 2009
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

H & H HAULAGE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 July 2009
Resigned on
1 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CHILCOTT PROPERTIES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 July 2009
Resigned on
3 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SLEEPER & SONS CONTRACTORS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 June 2009
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

FIRST CALL EMPLOYMENT SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 June 2009
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

MB CAPITAL LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 June 2009
Resigned on
30 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

IMB ARCHITECTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 June 2009
Resigned on
29 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

EMESS BIOSCIENCES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 June 2009
Resigned on
25 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

COBSEN-DAVIES ROOFING (SUSSEX/KENT) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 June 2009
Resigned on
25 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

DREM VENTURES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 June 2009
Resigned on
24 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BECKETT INTERNATIONAL & COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 June 2009
Resigned on
24 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

C J A MARINE SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 June 2009
Resigned on
24 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

500 MANAGEMENT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 June 2009
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BARRY MCGUIGAN BOXING ACADEMY C.I.C.

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 June 2009
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CELSIUS SOUTHERN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 June 2009
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

LONG RUN MEDIA SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 June 2009
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

25 WT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 June 2009
Resigned on
22 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

MORPH REFURBISHMENT LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 June 2009
Resigned on
25 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

LOGIFUTURE (UK) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 June 2009
Resigned on
26 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BROADBOTTOM CRAFT GIN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 June 2009
Resigned on
19 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

RJ BARRETT & CO LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 June 2009
Resigned on
18 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CHS PROJECT MANAGERS (CHILE) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 June 2009
Resigned on
18 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

DURHAM BUS AND COACH LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 June 2009
Resigned on
17 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

LIS JONES ASSOCIATES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 June 2009
Resigned on
17 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

AQUABLUE BATHROOMS & KITCHENS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 June 2009
Resigned on
16 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

LONDON SYSTEMS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 June 2009
Resigned on
16 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SOUTH CORNWALL CARETAKERS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 June 2009
Resigned on
16 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

JORUGA CONSULTANCY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 June 2009
Resigned on
16 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

COLUMNA CAPITAL UK LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 June 2009
Resigned on
15 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

JW FAWCETT & SON LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 June 2009
Resigned on
15 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

31 GLOUCESTER AVENUE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 June 2009
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BELLHUNT 2 LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 June 2009
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

OBGYN MATTERS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 June 2009
Resigned on
12 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

80 LAVINGTON ROAD LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 June 2009
Resigned on
11 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

YOUR NETWORK NEEDS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 June 2009
Resigned on
11 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

LYGEAN CAPITAL LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 June 2009
Resigned on
11 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

29 TANZA ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 June 2009
Resigned on
11 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

EXMOORS SPECIAL PLACE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 June 2009
Resigned on
10 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

9 CUMBERLAND STREET FREEHOLD LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 June 2009
Resigned on
10 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

HAVEN PROPERTIES DEVELOPMENT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 June 2009
Resigned on
10 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

GREENGAB LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 June 2009
Resigned on
10 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

KDHC LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 June 2009
Resigned on
10 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

GAS SAFE CENTRAL HEATING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 June 2009
Resigned on
10 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

GAS SAFE (MIDLANDS) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 June 2009
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

GILBERT GEORGE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 June 2009
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

FYLINGDALES MOOR ESS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 June 2009
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

20 GILLINGHAM STREET MANAGEMENT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 June 2009
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

FIRSTENERGY CAPITAL (UK) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 June 2009
Resigned on
9 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

A.F.S.E. LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 June 2009
Resigned on
8 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SWITCH ELECTRICAL WHOLESALE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 June 2009
Resigned on
5 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

89-93 EATON PLACE (RTM) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 June 2009
Resigned on
4 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ZEBRA RETAIL FASHION LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 June 2009
Resigned on
3 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

FIRST SIGHT (EAST AYRSHIRE) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 June 2009
Resigned on
3 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ROQ LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 June 2009
Resigned on
3 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

GERALDINE HOLDINGS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 June 2009
Resigned on
2 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

GALEFORCE LONDON LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 June 2009
Resigned on
4 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

MOTOR TRADE RECRUITMENT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 June 2009
Resigned on
2 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

KONG MING VEG & FRUIT UK LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 June 2009
Resigned on
2 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

DRESSAGE ANYWHERE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 June 2009
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SANDFORD ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 May 2009
Resigned on
29 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CHRISTOPHER STREET PROPERTIES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 May 2009
Resigned on
28 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

MMA RESOURCES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 May 2009
Resigned on
28 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

XCAVATION LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 May 2009
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CS AUTOMATION LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 May 2009
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

TAFARN GLYN Y WEDDW ARMS CYFYNGEDIG

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 May 2009
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

HOGBEN INVESTMENTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 May 2009
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ORCHID ALLIANCE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 May 2009
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

STUDIO A PLUS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 May 2009
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

M J BURGESS PLUMBING & HEATING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 May 2009
Resigned on
26 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

F.R. BARTON & SON LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 May 2009
Resigned on
26 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

VCC SECRETARIES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 May 2009
Resigned on
22 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

DIRECT INDUSTRIAL PRODUCTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 May 2009
Resigned on
22 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

EXAS VENTURES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 May 2009
Resigned on
17 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

LONDON GOLF (EUROPEAN TOUR) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 May 2009
Resigned on
21 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

DGI HOLDINGS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 May 2009
Resigned on
21 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

A.R.T. RESIDENTIAL LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 May 2009
Resigned on
21 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

POTTERY CLOSE MANAGEMENT COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 May 2009
Resigned on
21 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

COFFEE CHOICE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 May 2009
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ESSENTIAL SAFETY & ENVIRONMENTAL SOLUTIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 May 2009
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

DRIVE 24-7 INSURANCE SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 May 2009
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

KILDRUMMY PROPERTY INVESTMENTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 May 2009
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

PRODUCERTECH LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 May 2009
Resigned on
19 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

JACK LONDON LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 May 2009
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

COS CONSULTANCY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 May 2009
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SUNRISE VETERINARY SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 May 2009
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CACIA STUDIO LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 May 2009
Resigned on
18 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

QMS SUPPORT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 May 2009
Resigned on
15 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

90-94, WESTERN ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 May 2009
Resigned on
15 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

KAVANET LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 May 2009
Resigned on
14 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

GREYSTONES ESTATE AGENTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 May 2009
Resigned on
14 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

THE SPIRIT OF LONDON LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 May 2009
Resigned on
13 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

MWB EXECUTIVE CENTRES (LYON HOUSE) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 May 2009
Resigned on
13 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

TPL BUSINESS DEVELOPMENT LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 May 2009
Resigned on
14 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

AVENDITA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 May 2009
Resigned on
12 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

UNEEDAVAN (UK) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 May 2009
Resigned on
12 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BEARSTED SURFACING CONTRACTORS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 May 2009
Resigned on
12 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

GUANACO SPORTS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 May 2009
Resigned on
12 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

G & Y PLUMBING & HEATING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 May 2009
Resigned on
11 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

NOIR BAR LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 May 2009
Resigned on
11 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

NORTHNEY DAIRY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 May 2009
Resigned on
11 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SUPREME INNS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 May 2009
Resigned on
8 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

STATION YARD MANAGEMENT COMPANY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 May 2009
Resigned on
8 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BIZLANG LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 May 2009
Resigned on
7 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

LORD J. SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 May 2009
Resigned on
6 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

PRAGMATICA CONSULTING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 May 2009
Resigned on
5 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

NULIFE GLASS EQUIPMENT SALES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 May 2009
Resigned on
5 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BREADFIRST LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 May 2009
Resigned on
5 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CAVENDISH ENERGY &CONSTRUCTION LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 May 2009
Resigned on
1 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

14 BELSIZE PARK GARDENS RTM COMPANY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 May 2009
Resigned on
1 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

GLEN BURROWS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 April 2009
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

TECHSPRAY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 April 2009
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

NULIFE GLASS RECYCLING GROUP LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 April 2009
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

CLOVER BANK (BIRMINGHAM NEW ROAD) MANAGEMENT COMPANY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 April 2009
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

NULIFE GLASS PROCESSING LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 April 2009
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

PHILIP FRIEL DENTIST LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 April 2009
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

RBLM MANAGEMENT LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 April 2009
Resigned on
29 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

THAMESTRONIC LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 April 2009
Resigned on
27 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

A2B TAXI SERVICES (NEWMARKET) LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 April 2009
Resigned on
27 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

PEARSON BUSINESS SOLUTIONS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 April 2009
Resigned on
24 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

COINFORD HOLDINGS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 April 2009
Resigned on
22 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

BAYNES AND MITCHELL ARCHITECTS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 April 2009
Resigned on
22 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

WYMONDHAM PRESCHOOL LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 April 2009
Resigned on
22 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

VELGATE LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 April 2009
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

DOUGLAS GREEN CONSULTING LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 April 2009
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

TURNFIELD ENGINEERING LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 April 2009
Resigned on
21 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

TPL MANAGEMENT DEVELOPMENT LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 April 2009
Resigned on
14 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

PARKERTRON LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 April 2009
Resigned on
20 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

SOAKAWAY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 April 2009
Resigned on
20 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

PENNY BLACK ENTERPRISES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 April 2009
Resigned on
20 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

150 ST ALBANS ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 April 2009
Resigned on
17 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

TRANSFORMING WORKS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 April 2009
Resigned on
15 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ALMIRAYAH TRAVEL CONNECTIONS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 April 2009
Resigned on
14 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ZENCAST LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 April 2009
Resigned on
17 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

8 VBR LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 April 2009
Resigned on
7 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

TREETOPS THETFORD ROAD BRANDON RESIDENTS MANAGEMENT CO. LTD

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 April 2009
Resigned on
9 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

RADHA INVESTMENTS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 April 2009
Resigned on
9 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

REVOLUTION RUNNING LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 April 2009
Resigned on
8 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

AGENCY 54 LTD

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 April 2009
Resigned on
8 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

G'DAY KOMBIS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 April 2009
Resigned on
7 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

RESOLUTION TRADING COMPANY UK LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 April 2009
Resigned on
7 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

PROBUILD BUILDING LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 April 2009
Resigned on
7 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

THE SPECIALIST DENTAL PRACTICE LTD

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 April 2009
Resigned on
3 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ALHAMBRA PROPERTIES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 April 2009
Resigned on
9 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

BLACK EAGLE ESTATES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 April 2009
Resigned on
7 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

THE M25 CONSORTIUM OF ACADEMIC LIBRARIES

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 April 2009
Resigned on
1 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

S3 PROCESS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
31 March 2009
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

EQUITEQ SERVICES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
31 March 2009
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

SBDB1 LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
31 March 2009
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

JOLSHA LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
31 March 2009
Resigned on
31 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

THE DARLING EXPERIMENT LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 March 2009
Resigned on
30 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

MIPOD INTERIORS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 March 2009
Resigned on
26 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

BLACK GOLD INTERIORS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 March 2009
Resigned on
26 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

PING DEV LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 March 2009
Resigned on
26 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

DATALEAD LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 March 2009
Resigned on
25 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ASHTREE COMMODITIES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 March 2009
Resigned on
6 April 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ALBION ARTISTS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 March 2009
Resigned on
24 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

CREATIVE TOUCH BEAUTY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 March 2009
Resigned on
24 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

POLIAKOFF HOLDINGS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 March 2009
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

PARK LODGE RETIREMENT HOMES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 March 2009
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

PHYSIO2ME LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 March 2009
Resigned on
23 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

KINNAIRN LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 March 2009
Resigned on
20 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

DIFFERI LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 March 2009
Resigned on
19 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

PUBLIC WORKS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 March 2009
Resigned on
19 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

A.M. COSMETICS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 March 2009
Resigned on
19 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

KRAFTED LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 March 2009
Resigned on
19 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

PALOMA FAITH LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 March 2009
Resigned on
19 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

FREIGHT SHEPHERD (WAREHOUSING) LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 March 2009
Resigned on
19 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ANGLE ARTIST MANAGEMENT LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 March 2009
Resigned on
19 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

AMORETHAND LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 March 2009
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

AUDENTIS PARTNERS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 March 2009
Resigned on
13 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

MJB COMMERCIAL PROPERTY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 March 2009
Resigned on
11 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

5 BERKLEY ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 March 2009
Resigned on
11 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

SUNTANA SPRAY TAN LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 March 2009
Resigned on
10 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

REELTAKE FILMS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 March 2009
Resigned on
10 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

J G RESTORATIONS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 March 2009
Resigned on
10 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

CANBURG LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 March 2009
Resigned on
13 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ALAMOOR LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 March 2009
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

23-25 RUTLAND GATE FREEHOLD LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 March 2009
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

PROCLENSE VALETING SERVICES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 March 2009
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

EMBLEYS NURSERIES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 March 2009
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

BELL & SONS CONSTRUCTION LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 March 2009
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

MACKENZIE CONTRACTS & DESIGN LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 March 2009
Resigned on
6 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

BIRCHWOOD HOME IMPROVEMENTS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 March 2009
Resigned on
5 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

CHOIR OF THE YEAR LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 March 2009
Resigned on
4 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

PET SQUAD LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 March 2009
Resigned on
4 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

CAPITAL PROPERTY CONVERSIONS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 March 2009
Resigned on
4 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

MEDITERRA RESOURCES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 March 2009
Resigned on
3 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ST. CLEMENT DOUBLE GLAZING LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 March 2009
Resigned on
2 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

SELWOOD DEVELOPMENT CONSULTANCY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 February 2009
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

INSOLVENCY MANAGEMENT SERVICES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 February 2009
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

RUBICON CHILDREN & FAMILY SERVICES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 February 2009
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

BANKS LODGE PROPERTY MANAGEMENT LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 February 2009
Resigned on
27 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

BZ AIR LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 February 2009
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

UK AIMS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 February 2009
Resigned on
26 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

RALLYE TRIBUTE LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 February 2009
Resigned on
25 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

HARDING VEHICLE REPAIRS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 February 2009
Resigned on
25 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

C E LIFT INSTALLATIONS LTD

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 February 2009
Resigned on
25 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

SHARPSTREAM LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 February 2009
Resigned on
24 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

EUROPEAN FINANCIAL DISTRIBUTION LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 February 2009
Resigned on
24 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

SELWYN CONSULTING LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 February 2009
Resigned on
24 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

KIND, COIN & SOHO LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 February 2009
Resigned on
24 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

LEWES STATION BOOK SHOP LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 February 2009
Resigned on
23 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

148 PACKINGTON STREET (FLAT OWNERS) LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 February 2009
Resigned on
23 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ACC AVIATION LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 February 2009
Resigned on
20 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

JAMELLO LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 February 2009
Resigned on
9 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

COSEC ONLINE LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 February 2009
Resigned on
18 January 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

GOLDCALL ADMIN LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 February 2009
Resigned on
19 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

RICHARD EVERY ARCHITECT LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 February 2009
Resigned on
19 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

THE GROUND RENT BUSINESS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 February 2009
Resigned on
18 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ECO ENVIRONMENT RESOURCES UK LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 February 2009
Resigned on
18 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

WORK IT MEDIA LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
18 February 2009
Resigned on
18 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

HOMELEA MAINTENANCE LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 February 2009
Resigned on
13 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

MBH WEALTH MANAGEMENT LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 February 2009
Resigned on
13 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

HART LANE MOTOPORT LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 February 2009
Resigned on
13 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

AIR SELECT LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 February 2009
Resigned on
13 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

GROVE APARTMENTS (STRATFORD) MANAGEMENT COMPANY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 February 2009
Resigned on
12 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

SANDFORD TYRE EXHAUST CENTRE LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 February 2009
Resigned on
11 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

THE SMELLY CARD COMPANY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 February 2009
Resigned on
10 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ALAN HANCOCK ALUMINIUM DOORS & WINDOWS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 February 2009
Resigned on
9 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

SNOBALL PRODUCTIONS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 February 2009
Resigned on
9 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

JA FILMS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 February 2009
Resigned on
9 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

STODDARTS HOME HARDWARE LTD

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 February 2009
Resigned on
6 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

CITYGYM EXPRESS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 February 2009
Resigned on
6 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ROMOL LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 February 2009
Resigned on
6 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

TOWER ARMS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 February 2009
Resigned on
5 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

RED BEARD LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 February 2009
Resigned on
4 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

AHT LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 February 2009
Resigned on
4 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

OLD ST MICHAELS (BRAINTREE) LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 February 2009
Resigned on
4 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

STACK SPORTS UK LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 February 2009
Resigned on
4 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

EMOTION BROADCAST SYSTEMS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 February 2009
Resigned on
3 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

AMIGOLD LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 February 2009
Resigned on
4 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

8 CANHAM MEWS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 February 2009
Resigned on
2 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

FLEXIBON LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 January 2009
Resigned on
9 February 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

31-35 NEW ROAD AMERSHAM LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 January 2009
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

PHMS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 January 2009
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ENABLING PROPERTIES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 January 2009
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

BROOM SC LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 January 2009
Resigned on
29 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

GALAXY TILING CONTRACTORS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 January 2009
Resigned on
29 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

GARADRY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 January 2009
Resigned on
29 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

AUTOMOTION PRODUCTIONS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 January 2009
Resigned on
29 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

IAN GAMBLE CONSULTANTS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 January 2009
Resigned on
28 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

RICHMOND HOUSE (RHYL) LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 January 2009
Resigned on
28 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

TRAFALGAR ENERGY SOLUTIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 January 2009
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

JEDDI (EDITORIAL DESIGN) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 January 2009
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SPLASH PLUMBING AND HEATING (STOCKPORT) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 January 2009
Resigned on
26 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

HYMAN ESTATES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 January 2009
Resigned on
26 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

THE COMBAT GROUP LTD.

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 January 2009
Resigned on
28 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

MATTHEW STRAKER LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 January 2009
Resigned on
23 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

TRISTAN CAPITAL LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 January 2009
Resigned on
23 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

E A L ELECTRICAL SOLUTIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 January 2009
Resigned on
22 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

DIGNITY SEEDS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 January 2009
Resigned on
22 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

OPS CONSULTING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 January 2009
Resigned on
22 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

OVEN HEAVEN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 January 2009
Resigned on
21 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

LP LANDSCAPES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 January 2009
Resigned on
21 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ROLANDSONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 January 2009
Resigned on
20 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ARMADALE RTM LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 January 2009
Resigned on
20 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ALICTA LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 January 2009
Resigned on
19 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SIMON SHAW EDUCATION LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 January 2009
Resigned on
16 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

WORKSHOP CONSULTANCY LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 January 2009
Resigned on
14 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

RURAL GARDEN SERVICES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 January 2009
Resigned on
14 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

THAMES VENTURES VCT 2 PLC

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 January 2009
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

ONEFLOW LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 January 2009
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SHOTFIELD DEVELOPMENT BUSINESS PARTNERSHIP LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 January 2009
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

G & P VENTURES LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 January 2009
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CHRIS MARSON LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 January 2009
Resigned on
12 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

E.K.T. CARE LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 January 2009
Resigned on
9 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

COMMS CONNECTIONS LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 January 2009
Resigned on
9 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

KONIKO LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 January 2009
Resigned on
16 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

SALMA MAYER CONSULTING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 January 2009
Resigned on
9 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

PARTFINDER LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 January 2009
Resigned on
20 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

RADBOURNE CONSULTING LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 January 2009
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

VETERAN CAR CLUB LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 December 2008
Resigned on
30 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

BOLNEY UROLOGY LTD

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 December 2008
Resigned on
30 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

VETERAN CAR CLUB OF GREAT BRITAIN LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
30 December 2008
Resigned on
30 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

JOHN RIMMER (SOLLOM) LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 December 2008
Resigned on
29 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

CAMMARSON LIMITED

Correspondence address
14 UNDERWOOD STREET, LONDON, N1 7JQ
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 December 2008
Resigned on
24 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode N1 7JQ £5,126,000

HAILSHAM HOUSE (NEW ROAD) LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 December 2008
Resigned on
9 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

TROPILA ENTERPRISES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 December 2008
Resigned on
23 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

A PHILLIPS PROPERTY SERVICES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 December 2008
Resigned on
23 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

FRANK HARRIS AND COMPANY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 December 2008
Resigned on
9 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

FASHION EDITOR AT LARGE LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 December 2008
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

FOSSA IT LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 December 2008
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

UNITY TEAM LTD

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 December 2008
Resigned on
17 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

TRIPLEACODES.COM LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 December 2008
Resigned on
10 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

597 GARRATT LANE LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 December 2008
Resigned on
9 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

LUCKY 7 RECORDS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 December 2008
Resigned on
9 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

GABLECOT ENGINEERING SERVICES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 December 2008
Resigned on
9 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ENDOCARE UK LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 December 2008
Resigned on
9 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

FISHSTEAK LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 December 2008
Resigned on
8 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

CEDAR COURT (ST ALBANS) LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 December 2008
Resigned on
8 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

NEOVISTA LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 December 2008
Resigned on
3 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

KROM RIVER LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 December 2008
Resigned on
3 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

DESIGNS FOR LIFE BY COTTAGE LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 December 2008
Resigned on
2 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

OUR STUDIO LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 December 2008
Resigned on
2 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

DALE INSULATED DOORS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 December 2008
Resigned on
2 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

SKYDIVE SOUTHCOAST LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 December 2008
Resigned on
1 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

DEVON & CORNWALL HIRE LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 December 2008
Resigned on
1 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

BSG GROUP LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 November 2008
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

DRAGON EMPEROR LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 November 2008
Resigned on
28 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

WESTMARK (LETTINGS) LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 November 2008
Resigned on
27 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ROOF PROFILE SOLUTIONS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 November 2008
Resigned on
27 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

CREATIO LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 November 2008
Resigned on
4 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

MEMW MANAGEMENT LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
26 November 2008
Resigned on
26 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

GREENCARD GOLF LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 November 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

6-10 LOWNDES SQUARE FREEHOLD LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 November 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ELDER AND CANNON SCOTLAND LTD

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 November 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

WILLOW WAY MARINA LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 November 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

CLEAN TILE & GROUT LAKES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 November 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

VICTORIA COURT (LLANRWST) MANAGEMENT COMPANY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
25 November 2008
Resigned on
25 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

MECKERS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 November 2008
Resigned on
3 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

60 MIRABEL ROAD LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 November 2008
Resigned on
24 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

FEAD MEDIA LTD

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 November 2008
Resigned on
24 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ASCOT PLACE ESTATE LTD

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 November 2008
Resigned on
24 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

FOUNDATION DESIGN LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 November 2008
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

OFFICE PLANTERS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 November 2008
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

HUNTINGDON COMMUNITY RADIO (MEDIA) LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 November 2008
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

VENNAY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 November 2008
Resigned on
19 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

IKONIC TECHNOLOGY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 November 2008
Resigned on
21 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

BROOKE DRIVE LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 November 2008
Resigned on
19 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

REPAERO LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 November 2008
Resigned on
19 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

THE OLD VIC SERVICES COMPANY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
19 November 2008
Resigned on
19 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

A WAIN BUILDERS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 November 2008
Resigned on
17 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

BROOKS WASTE LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 November 2008
Resigned on
12 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

EXPERT BUILDING SERVICES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
12 November 2008
Resigned on
12 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

SOURCED FOODS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 November 2008
Resigned on
18 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

MEMINA CAPITAL LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 November 2008
Resigned on
17 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

29 ADEN GROVE, STOKE NEWINGTON LONDON N16 (FREEHOLD) LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 November 2008
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

10 ST CUTHBERTS ROAD FREEHOLD LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 November 2008
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

NANO MEDICAL LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 November 2008
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ACTRITE LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 November 2008
Resigned on
18 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ZOMU LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 November 2008
Resigned on
10 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

THE EASTBOURNE EDGE PROJECT LTD

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 November 2008
Resigned on
7 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

RETRAC EQUESTRIAN DEVELOPMENTS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 November 2008
Resigned on
6 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

MCWILLIAM BUCK LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
5 November 2008
Resigned on
5 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

WATERFIELD & WHITE LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
4 November 2008
Resigned on
5 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

JANET LIBERTIES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 November 2008
Resigned on
3 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

BILLED TO YOU LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 November 2008
Resigned on
3 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

LINCOLN HOUSE FREEHOLD LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 October 2008
Resigned on
29 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ASM BUILDING SERVICES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
29 October 2008
Resigned on
29 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

HIGH STREET STALHAM MANAGEMENT CO. LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 October 2008
Resigned on
28 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

THE CHOCOLATE FROG COMPANY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
28 October 2008
Resigned on
28 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

INTERNATIONAL LABORATORY OF ADVANCED EDUCATION TECHNOLOGIES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 October 2008
Resigned on
27 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

PARKHOUSE CONSTRUCTION LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 October 2008
Resigned on
27 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

STEVE BULL LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 October 2008
Resigned on
27 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

NORTH CARE HOME LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 October 2008
Resigned on
27 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

JA PA SERVICES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
27 October 2008
Resigned on
27 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

MUNYA LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 October 2008
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

HELIPAD INSTALLATIONS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 October 2008
Resigned on
24 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

BAVAIR LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 October 2008
Resigned on
23 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

WORSLEY PLANT HIRE LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
23 October 2008
Resigned on
23 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

FORTUS NORFOLK LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 October 2008
Resigned on
22 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

BALLYMORE ASSET MANAGEMENT LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 October 2008
Resigned on
22 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

207 & 209 BRENTWOOD ROAD LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 October 2008
Resigned on
22 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

LEGRYS EXPRESS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
22 October 2008
Resigned on
22 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

BRITON HOLDINGS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 October 2008
Resigned on
21 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

TRAFALGAR FACILITIES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 October 2008
Resigned on
21 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

SQUARED AWAY SOLUTIONS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
21 October 2008
Resigned on
21 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

PHOENIX WEB DEVELOPMENT LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 October 2008
Resigned on
20 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

PROFESSIONALS IN LAW LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 October 2008
Resigned on
4 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

TODAY TECHNOLOGY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
20 October 2008
Resigned on
3 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

RICHARDS COURT (CHARTERHOUSE AVENUE) FREEHOLD LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
17 October 2008
Resigned on
17 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

APSQMS CONSULTING LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 October 2008
Resigned on
16 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

CHICHESTER FARM MACHINERY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 October 2008
Resigned on
16 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

UNIVERSAL GROUND CONTRACTS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
16 October 2008
Resigned on
16 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

STYAL LODGE LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 October 2008
Resigned on
15 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ELATE CONSTRUCTION LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
15 October 2008
Resigned on
15 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

APPROVED INSPECTORS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 October 2008
Resigned on
14 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

FORSHAW LAND & PROPERTY GROUP LTD

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 October 2008
Resigned on
14 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

THE MALLARDS CAISTER-ON-SEA RESIDENTS MANAGEMENT COMPANY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 October 2008
Resigned on
14 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

EUROTRAX TOURS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
14 October 2008
Resigned on
14 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

EMERGING EARTH LTD

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 October 2008
Resigned on
13 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

EU VIGILANCE LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 October 2008
Resigned on
13 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

TNC HOLDINGS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 October 2008
Resigned on
3 November 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

RED BARN EVENTS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 October 2008
Resigned on
13 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

AALM LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 October 2008
Resigned on
13 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

247 PECKHAM RYE LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
10 October 2008
Resigned on
10 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

2 ALBANY ROAD EALING LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
9 October 2008
Resigned on
9 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ABSOLUTE INSURANCE BROKERS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
8 October 2008
Resigned on
8 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

DOWNCOTE MANAGEMENT LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 October 2008
Resigned on
7 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

DENTAL SCANNING SERVICES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 October 2008
Resigned on
7 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

EARTH GIRLS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
7 October 2008
Resigned on
7 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

LANSDOWN PLACE DRIVEWAY COMMITTEE LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
6 October 2008
Resigned on
6 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

LLEWELYN STORES LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 October 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

LIGHTNING LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
3 October 2008
Resigned on
3 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ROBERT HEATH GROUP LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 October 2008
Resigned on
2 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

ROBERT HEATH TECHNOLOGY LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
2 October 2008
Resigned on
2 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

NK RESIDENTIAL LETTINGS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 October 2008
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

FIRESEC COMPLIANCE LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 October 2008
Resigned on
10 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

PETER SHORE SOLUTIONS LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
1 October 2008
Resigned on
1 October 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

VISTRA DEPOSITARY SERVICES (UK) LIMITED

Correspondence address
411 TOWER BRIDGE BUSINESS CENTRE, 46-48 EAST SMITHFIELD, LONDON, UNITED KINGDOM, E1W 1AW
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 November 1997
Resigned on
5 March 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E1W 1AW £390,000

VISTRA NOMINEES (UK) LIMITED

Correspondence address
20 NORTHCOTE ROAD, CROYDON, SURREY, CR0 2HT
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
11 November 1997
Resigned on
24 March 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode CR0 2HT £346,000

VISTRA DOMICILIARY (UK) LIMITED

Correspondence address
209 TOWER BRIDGE BUSINESS CENTRE, 46-48 EAST SMITHFIELD, LONDON, UNITED KINGDOM, E1W 1AW
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 October 1997
Resigned on
18 January 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode E1W 1AW £390,000

VISTRA REGISTRARS (UK) LIMITED

Correspondence address
3RD FLOOR 11-12 ST. JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4LB
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
24 October 1997
Resigned on
18 January 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW1Y 4LB £3,510,000

M & N GROUP LIMITED

Correspondence address
THE GLASSMILL, 1 BATTERSEA BRIDGE ROAD, LONDON, SW11 3BG
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 November 1995
Resigned on
28 June 1996
Nationality
BRITISH
Occupation
CHARTERED SEC

Average house price in the postcode SW11 3BG £1,374,000

ABBEYFIELD SECRETARIES LIMITED

Correspondence address
THE GLASSMILL, 1 BATTERSEA BRIDGE ROAD, LONDON, SW11 3BG
Role RESIGNED
Director
Date of birth
November 1954
Appointed on
13 November 1995
Resigned on
25 June 1996
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SW11 3BG £1,374,000