David Gary SILVERMAN

Total number of appointments 106, 103 active appointments

NBS TOPCO LTD

Correspondence address
28 St George Street, London, England, W1S 2FA
Role ACTIVE
director
Date of birth
October 1969
Appointed on
8 August 2023
Nationality
British
Occupation
None

NBS HOLDINGS 55 LTD

Correspondence address
28 St George Street, London, England, W1S 2FA
Role ACTIVE
director
Date of birth
October 1969
Appointed on
20 April 2023
Nationality
British
Occupation
None

NBS HOLDINGS 63 LTD

Correspondence address
28 St George Street, London, England, W1S 2FA
Role ACTIVE
director
Date of birth
October 1969
Appointed on
20 April 2023
Nationality
British
Occupation
None

NBS HOLDINGS 2 LTD

Correspondence address
28 St George Street, London, England, W1S 2FA
Role ACTIVE
director
Date of birth
October 1969
Appointed on
20 April 2023
Nationality
British
Occupation
None

NBS HOLDINGS 1 LTD

Correspondence address
28 St. George Street, London, United Kingdom, W1S 2FA
Role ACTIVE
director
Date of birth
October 1969
Appointed on
20 April 2023
Nationality
British
Occupation
None

DERWENT LONDON 50 BAKER STREET LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
24 March 2023
Resigned on
2 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

ART SERVICES GRANTS LIMITED

Correspondence address
129-131 Mare Street, London, E8 3RH
Role ACTIVE
director
Date of birth
October 1969
Appointed on
28 February 2023
Resigned on
9 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode E8 3RH £626,000

LAZARI BLUESKY LIMITED

Correspondence address
28 St. George Street, London, England, W1S 2FA
Role ACTIVE
director
Date of birth
October 1969
Appointed on
27 October 2022
Nationality
British
Occupation
Director

LAZARI PROPERTIES 11 LIMITED

Correspondence address
28 St. George Street, London, England, W1S 2FA
Role ACTIVE
director
Date of birth
October 1969
Appointed on
27 October 2022
Nationality
British
Occupation
Director

262 HIGH HOLBORN LIMITED

Correspondence address
28 St. George Street, London, England, W1S 2FA
Role ACTIVE
director
Date of birth
October 1969
Appointed on
12 October 2022
Nationality
British
Occupation
Director

LAZARI PROPERTIES 6 LIMITED

Correspondence address
28 St. George Street, London, England, W1S 2FA
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 September 2022
Nationality
British
Occupation
Director

LAZARI PROPERTIES 3 LIMITED

Correspondence address
28 St. George Street, London, England, W1S 2FA
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 September 2022
Nationality
British
Occupation
Director

LAZARI PROPERTIES 4 LIMITED

Correspondence address
28 St. George Street, London, England, W1S 2FA
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 September 2022
Nationality
British
Occupation
Director

LAZARI PROPERTIES 8 LIMITED

Correspondence address
28 St. George Street, London, England, W1S 2FA
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 September 2022
Nationality
British
Occupation
Director

LAZARI PROPERTIES 7 LIMITED

Correspondence address
28 St. George Street, London, England, W1S 2FA
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 September 2022
Nationality
British
Occupation
Director

LAZARI PROPERTIES 2 LIMITED

Correspondence address
28 St. George Street, London, England, W1S 2FA
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 September 2022
Nationality
British
Occupation
Director

LAZARI PROPERTIES 2A LIMITED

Correspondence address
Accurist House 44, Baker Street, London, United Kingdom, W1U 7BR
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 September 2022
Nationality
British
Occupation
Director

LAZARI PROPERTIES 1 LIMITED

Correspondence address
28 St. George Street, London, England, W1S 2FA
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 September 2022
Nationality
British
Occupation
Director

LAZARI PROPERTIES 5 LIMITED

Correspondence address
28 St. George Street, London, England, W1S 2FA
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 September 2022
Nationality
British
Occupation
Director

LAZARI INVESTMENTS LIMITED

Correspondence address
28 St. George Street, London, England, W1S 2FA
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 September 2022
Nationality
British
Occupation
Director

LAZARI INVESTMENTS MANAGEMENT LIMITED

Correspondence address
28 St. George Street, London, England, W1S 2FA
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 September 2022
Nationality
British
Occupation
Director

LAZARI PROPERTIES 9 LIMITED

Correspondence address
28 St. George Street, London, England, W1S 2FA
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 September 2022
Nationality
British
Occupation
Director

OTTO GLANZ LIMITED

Correspondence address
27 Mortimer Street, London, United Kingdom, W1T 3BL
Role ACTIVE
director
Date of birth
October 1969
Appointed on
7 April 2022
Nationality
British
Occupation
Property Consultant

DERWENT LONDON 50 BAKER STREET LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
22 October 2021
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON BLACKFRIARS LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
1 October 2021
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON BSP LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
21 September 2021
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON HOLFORD WORKS LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
30 March 2021
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON ANGEL BUILDING LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
5 March 2021
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON AD LIMITED

Correspondence address
25 Savile Row, London, England, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
25 February 2021
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON WHITE CHAPEL LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
15 January 2021
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON WHITE COLLAR LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
15 January 2021
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON EUSTON ROAD LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
15 January 2021
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON HORSEFERRY LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
15 January 2021
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON BH LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
15 January 2021
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON GEORGE STREET LIMITED

Correspondence address
25 Savile Row, London, England, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
20 November 2020
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON SAVILE ROW LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
24 September 2020
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON GREEN ENERGY LIMITED

Correspondence address
25 Savile Row, London, England, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 August 2020
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON GALLERY LIMITED

Correspondence address
25 Savile Row, London, England, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
19 July 2020
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON BRIXTON LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
15 January 2020
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON BAKER STREET LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
10 April 2019
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

THE NEW WEST END COMPANY

Correspondence address
Heddon House Regent Street, London, England, W1B 4JD
Role ACTIVE
director
Date of birth
October 1969
Appointed on
21 March 2019
Resigned on
30 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1B 4JD £3,216,000

DERWENT LONDON HOLDEN HOUSE LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
24 April 2018
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON FEATHERSTONE LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
6 April 2018
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

GRANTHAM ASTA RESIDENTIAL LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
13 March 2018
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON OLIVER’S YARD LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
17 May 2017
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON WHITFIELD STREET LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
17 May 2017
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

80 CHARLOTTE STREET LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
24 January 2017
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON DEVELOPMENT SERVICES LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
30 October 2015
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

ASTA COMMERCIAL LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
18 June 2015
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON ASTA LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
17 June 2015
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

CHARLOTTE APARTMENTS LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2015
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON COPYRIGHT HOUSE LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
3 March 2015
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

PRESCOT STREET GP LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
10 February 2015
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

PRESCOT STREET NOMINEES LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
9 February 2015
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON FARRINGDON LIMITED

Correspondence address
25 Savile Row, London, England, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
9 February 2015
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

TS ANGEL SQUARE LIMITED

Correspondence address
10 Bressenden Place, London, England, SW1E 5DH
Role ACTIVE
director
Date of birth
October 1969
Appointed on
10 November 2014
Resigned on
13 August 2021
Nationality
British
Occupation
Director

LS KINGSWAY LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
23 April 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON KSW LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
8 January 2014
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON CHARLOTTE STREET LIMITED

Correspondence address
25 Savile Row, London, England, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
27 September 2013
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON CHARLOTTE STREET (COMMERCIAL) LIMITED

Correspondence address
25 Savile Row, London, England, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
27 September 2013
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

BBR (COMMERCIAL) LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
12 April 2013
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

BBR PROPERTY LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
12 April 2013
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON GRAFTON LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
20 June 2012
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON HOWLAND LIMITED

Correspondence address
25 Savile Row, London, United Kingdom, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
20 June 2012
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON PAGE STREET (NOMINEE) LIMITED

Correspondence address
25 Savile Row, London, England, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
25 February 2011
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT LONDON PAGE STREET LIMITED

Correspondence address
25 Savile Row, London, England, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
25 February 2011
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT CENTRAL CROSS LIMITED

Correspondence address
25 Savile Row, London, England, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
1 January 2011
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT ASSET MANAGEMENT LIMITED

Correspondence address
25 Savile Row, London, England, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
1 January 2011
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT HENRY WOOD LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
17 November 2010
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

CALEDONIAN PROPERTY ESTATES LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
17 November 2010
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

L.M.S. SHOPS LIMITED

Correspondence address
10 Heath Close, London, NW11 7DX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7DX £3,034,000

CALEDONIAN PROPERTIES LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT VALLEY CENTRAL LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT VALLEY FINANCE LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT VALLEY LONDON LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT VALLEY PROPERTY INVESTMENTS LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT VALLEY PROPERTY TRADING LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT VALLEY WEST END LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

LMS (CITY ROAD) LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

LMS OFFICES LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

SHAFTESBURY SQUARE PROPERTIES LIMITED

Correspondence address
10 Heath Close, London, NW11 7DX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7DX £3,034,000

KENSINGTON COMMERCIAL PROPERTY INVESTMENTS LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

CENTRAL LONDON COMMERCIAL ESTATES LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

LONDON MERCHANT SECURITIES LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

NEW RIVER COMPANY LIMITED(THE)

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

WEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

URBANFIRST LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

CALEDONIAN PROPERTY INVESTMENTS LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

DERWENT VALLEY LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

L.M.S. PROPERTIES LIMITED

Correspondence address
10 Heath Close, London, NW11 7DX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7DX £3,034,000

L.M.S. SERVICES LIMITED

Correspondence address
10 Heath Close, London, NW11 7DX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7DX £3,034,000

LMS (GOODGE STREET) LIMITED

Correspondence address
10 Heath Close, London, NW11 7DX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7DX £3,034,000

LMS LEISURE INVESTMENTS LIMITED

Correspondence address
10 Heath Close, London, NW11 7DX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7DX £3,034,000

DERWENT VALLEY PROPERTIES LIMITED

Correspondence address
10 Heath Close, London, NW11 7DX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7DX £3,034,000

PALAVILLE LIMITED

Correspondence address
10 Heath Close, London, NW11 7DX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7DX £3,034,000

RAINRAM INVESTMENTS LIMITED

Correspondence address
10 Heath Close, London, NW11 7DX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7DX £3,034,000

CORINIUM ESTATES LIMITED

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000

LMS OUTLETS LIMITED

Correspondence address
10 Heath Close, London, NW11 7DX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7DX £3,034,000

MERCHANT OVERSEAS HOLDINGS LIMITED

Correspondence address
10 Heath Close, London, NW11 7DX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7DX £3,034,000

LMS RESIDENTIAL LIMITED

Correspondence address
10 Heath Close, London, NW11 7DX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7DX £3,034,000

DERWENT VALLEY CITY LIMITED

Correspondence address
10 Heath Close, London, NW11 7DX
Role ACTIVE
director
Date of birth
October 1969
Appointed on
16 June 2008
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7DX £3,034,000

DERWENT LONDON PLC

Correspondence address
25 Savile Row, London, W1S 2ER
Role ACTIVE
director
Date of birth
October 1969
Appointed on
4 January 2008
Resigned on
14 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2ER £114,373,000


PRESCOT STREET LEASECO LIMITED

Correspondence address
16 Tinworth Street, London, SE11 5AL
Role RESIGNED
director
Date of birth
October 1969
Appointed on
9 February 2015
Resigned on
17 May 2019
Nationality
British
Occupation
Director

WESTMINSTER PROPERTY ASSOCIATION LIMITED

Correspondence address
St Albans House 5th Floor, 57-59 Haymarket, London, United Kingdom, SW1Y 4QX
Role RESIGNED
director
Date of birth
October 1969
Appointed on
12 October 2012
Resigned on
27 October 2015
Nationality
British
Occupation
Director

GREENWICH REACH 2000 LIMITED

Correspondence address
10 Heath Close, London, NW11 7DX
Role RESIGNED
director
Date of birth
October 1969
Appointed on
16 June 2008
Resigned on
7 December 2009
Nationality
British
Occupation
Director

Average house price in the postcode NW11 7DX £3,034,000