David Hugh Sheridan TOPLAS
Total number of appointments 109, 70 active appointments
EGGARDON CIC
- Correspondence address
- 25 Guildown Road, Guildford, Surrey, England, GU2 4EU
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 3 June 2024
Average house price in the postcode GU2 4EU £2,565,000
FINCRIME DYNAMICS LTD
- Correspondence address
- St John's Innovation Centre Cowley Road, Cambridge, CB4 0WS
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 1 September 2023
MOLO FINANCE HOLDINGS LTD
- Correspondence address
- Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 5 February 2021
Average house price in the postcode GU3 1LR £9,547,000
MOLO FINANCE LTD
- Correspondence address
- Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 5 February 2021
Average house price in the postcode GU3 1LR £9,547,000
INVESTORS IN ENTERPRISE LIMITED
- Correspondence address
- Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 15 January 2021
Average house price in the postcode GU3 1LR £9,547,000
THE INVESTORS GROUP LIMITED
- Correspondence address
- Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 15 January 2021
Average house price in the postcode GU3 1LR £9,547,000
MILL GROUP HOLDINGS (UK) LIMITED
- Correspondence address
- Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 13 November 2020
Average house price in the postcode GU3 1LR £9,547,000
HOP HOMES NOMINEE LIMITED
- Correspondence address
- 35 Ballards Lane, London, England, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 27 November 2019
HOP HOMES GROUP LIMITED
- Correspondence address
- 35 Ballards Lane, London, United Kingdom, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 10 June 2019
MIRA FAMILY LIMITED
- Correspondence address
- 35 Ballards Lane, London, United Kingdom, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 13 November 2018
MIRA HOLDINGS UK LIMITED
- Correspondence address
- Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 24 October 2018
Average house price in the postcode GU3 1LR £9,547,000
MIRA IP LIMITED
- Correspondence address
- 35 Ballards Lane, London, England, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 7 September 2018
ENDEAVOUR VENTURE PARTNERS LIMITED
- Correspondence address
- 6 Percy Street, London, United Kingdom, W1T 1DQ
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 27 July 2018
Average house price in the postcode W1T 1DQ £14,000
INVESTORS IN HOMES LIMITED
- Correspondence address
- 35 Ballards Lane, London, United Kingdom, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 27 July 2018
VESTA 12 LIMITED
- Correspondence address
- New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 4 September 2017
VESTA 12 HOLDING LIMITED
- Correspondence address
- New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 1 September 2017
VESTA 11 HOLDING LIMITED
- Correspondence address
- New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 1 September 2017
VESTA 11 LIMITED
- Correspondence address
- New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 1 September 2017
VESTA PROPERTY SERVICES LIMITED
- Correspondence address
- Aston House Cornwall Avenue, London, United Kingdom, N3 1LF
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 6 July 2017
VESTA GLOBAL LIMITED
- Correspondence address
- New Zealand House 5th Floor, 80 Haymarket, London, England, SW1Y 4TE
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 28 February 2017
- Resigned on
- 22 June 2023
PPNL SPV B34 LIMITED
- Correspondence address
- 35 Ballards Lane, London, United Kingdom, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 12 October 2016
PPNL SPV B34 - 1 LIMITED
- Correspondence address
- Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 12 October 2016
Average house price in the postcode GU3 1LR £9,547,000
IIH RTB LIMITED
- Correspondence address
- Alhambra House 27-31 Charing Cross Road, London, United Kingdom, WC2H 0AU
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 20 July 2016
FREE GREEN ELECTRICITY CORPORATION LIMITED
- Correspondence address
- Oakways Tubbs Lane Highclere, Newbury, Berkshire, RG20 9PQ
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 5 April 2016
- Resigned on
- 21 August 2021
Average house price in the postcode RG20 9PQ £1,298,000
MILL RESIDENTIAL REIT MANAGEMENT LIMITED
- Correspondence address
- 35 Ballards Lane, London, United Kingdom, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 28 October 2014
MILL RESIDENTIAL REIT PLC
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 20 October 2014
- Resigned on
- 1 February 2016
MILL RR PLC
- Correspondence address
- Alhambra House 27-31 Charing Cross Road, London, United Kingdom, WC2H 0AU
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 23 September 2014
MILL PROPERTIES LIMITED
- Correspondence address
- 35 Ballards Lane, London, England, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 27 January 2014
IIH OAK NOM 1 LTD
- Correspondence address
- 1148 Mountview Court High Road, London, England, N20 0RA
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 28 November 2013
Average house price in the postcode N20 0RA £487,000
IIH OAK HOLDING DM LTD
- Correspondence address
- 1148 Mountview Court High Road, London, England, N20 0RA
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 28 November 2013
Average house price in the postcode N20 0RA £487,000
IIH OAK FH GP LTD
- Correspondence address
- 1148 Mountview Court High Road, London, England, N20 0RA
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 28 November 2013
Average house price in the postcode N20 0RA £487,000
IIH OAK NOM 2 LTD
- Correspondence address
- 1148 Mountview Court High Road, London, England, N20 0RA
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 28 November 2013
Average house price in the postcode N20 0RA £487,000
IIH OAK LH GP LTD
- Correspondence address
- 1148 Mountview Court High Road, London, England, N20 0RA
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 28 November 2013
Average house price in the postcode N20 0RA £487,000
THE INVESTORS GROUP LIMITED
- Correspondence address
- 35 Ballards Lane, London, England, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 19 September 2013
MIRA VENTURES LIMITED
- Correspondence address
- 35 Ballards Lane, London, United Kingdom, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 20 August 2013
IICG LIMITED
- Correspondence address
- 35 Ballards Lane, London, United Kingdom, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 19 July 2013
THREE HOGS HOMES LIMITED
- Correspondence address
- Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 17 July 2013
Average house price in the postcode GU3 1LR £9,547,000
MILL GROUP HOUSING LIMITED
- Correspondence address
- Alhambra House 8th Floor, 27-31 Charing Cross Rd, London, England, WC2H 0AU
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 17 July 2013
MILL GROUP MANAGEMENT SERVICES LIMITED
- Correspondence address
- 35 Ballards Lane, London, England, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 17 July 2013
MILL INVESTOR GROUP LIMITED
- Correspondence address
- Alhambra House 8th Floor, 27-31 Charing Cross Rd, London, England, WC2H 0AU
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 17 July 2013
MILL GROUP MANAGEMENT LIMITED
- Correspondence address
- 35 Ballards Lane, London, England, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 17 July 2013
INVESTORS IN THE COMMUNITY HOUSING LIMITED
- Correspondence address
- Alhambra House 8th Floor, 27-31 Charing Cross Road, London, England, WC2H 0AU
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 11 July 2013
INVESTORS IN THE COMMUNITY HOMES LIMITED
- Correspondence address
- 35 Ballards Lane, London, England, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 10 July 2013
INVESTORS IN ENTREPRENEURSHIP LIMITED
- Correspondence address
- Alhambra House 8th Floor, 27-31 Charing Cross Rd, London, England, WC2H 0AU
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 4 July 2013
MILL COMMUNITY HOMES LIMITED
- Correspondence address
- 35 Ballards Lane, London, England, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 4 July 2013
MILL COMMUNITY HOUSING LIMITED
- Correspondence address
- Alhambra House 8th Floor, 27-31 Charing Cross Road, London, United Kingdom, WC2H 0AU
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 27 June 2013
INVESTORS IN HOMES NOMINEES LIMITED
- Correspondence address
- 35 Ballards Lane, London, England, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 9 May 2013
MILL GROUP (GP) LIMITED
- Correspondence address
- New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 3 August 2011
MILL PARTNERSHIPS INVESTMENTS LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 29 September 2010
Average house price in the postcode WC2N 5NG £1,761,000
MILL NOMINEES LIMITED
- Correspondence address
- Alhambra House 8th Floor, 27-31 Charing Cross Road, London, United Kingdom, WC2H 0AU
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 25 May 2010
IICF GP LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 12 March 2010
Average house price in the postcode WC2N 5NG £1,761,000
INVESTORS IN ENTERPRISE LIMITED
- Correspondence address
- 35 Ballards Lane, London, England, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 13 July 2009
INVESTORS IN EDUCATION LIMITED
- Correspondence address
- New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 13 July 2009
MILL VENTURE PARTNERS LIMITED
- Correspondence address
- New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 13 July 2009
INVESTORS IN SCHOOLS LIMITED
- Correspondence address
- 35 Ballards Lane, London, England, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 13 July 2009
INVESTORS IN THE COMMUNITY LIMITED
- Correspondence address
- 35 Ballards Lane, London, England, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 13 July 2009
MAMG ASSET MANAGEMENT GROUP LTD
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 5 March 2009
- Resigned on
- 17 November 2015
Average house price in the postcode WC2N 5NG £1,761,000
MILL GROUP LIMITED
- Correspondence address
- Mountview Court 1148 High Road, Whetstone, London, N20 0RA
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 28 October 2008
Average house price in the postcode N20 0RA £487,000
MILL RESIDENTIAL INVESTMENT MANAGEMENT LIMITED
- Correspondence address
- New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 11 April 2008
INVESTORS IN HOUSING (GP) LIMITED
- Correspondence address
- 15 Canada Square, London, E14 5GL
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 11 April 2008
- Resigned on
- 1 February 2016
STEPPING STONES HOUSING LIMITED
- Correspondence address
- 35 Ballards Lane, London, England, N3 1XW
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 20 March 2008
COMMUNITY SPONSORS CHARITY
- Correspondence address
- Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 26 October 2006
Average house price in the postcode GU3 1LR £9,547,000
COMMUNITY SPONSORS LIMITED
- Correspondence address
- Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 5 October 2006
Average house price in the postcode GU3 1LR £9,547,000
COMMUNITY SPONSORS UK LIMITED
- Correspondence address
- Ashbourne House The Guildway, Old Portsmouth Road, Guildford, Surrey, England, GU3 1LR
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 8 September 2006
Average house price in the postcode GU3 1LR £9,547,000
SATURN INVESTORS LIMITED
- Correspondence address
- Mountview Court 1148 High Road, Whetstone, London, N20 0RA
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 30 August 2006
Average house price in the postcode N20 0RA £487,000
IIC II NOMINEES LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 13 April 2006
Average house price in the postcode WC2N 5NG £1,761,000
INVESTORS IN HOUSING (FP) LIMITED
- Correspondence address
- New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 3 May 2005
MILL FUNDS LIMITED
- Correspondence address
- Mountview Court 1148 High Road, Whetstone, London, N20 0RA
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 20 December 2004
Average house price in the postcode N20 0RA £487,000
MILL FINANCE LIMITED
- Correspondence address
- Mountview Court 1148 High Road, Whetstone, London, N20 0RA
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 20 December 2004
Average house price in the postcode N20 0RA £487,000
STEPPING STONES HOMES LIMITED
- Correspondence address
- CRISTINA FELIPEZ Alhambra House 8th Floor, 27-31 Charing Cross Rd, London, United Kingdom, WC2H 0AU
- Role ACTIVE
- director
- Date of birth
- October 1955
- Appointed on
- 22 April 1998
ABODE IMPACT LIMITED
- Correspondence address
- New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 23 August 2017
- Resigned on
- 8 January 2020
MCH PROPERTIES LIMITED
- Correspondence address
- New Zealand House 15th Floor, 80 Haymarket, London, United Kingdom, SW1Y 4TE
- Role
- director
- Date of birth
- October 1955
- Appointed on
- 20 August 2013
MAMG (AUSTRALIA) LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 3 July 2012
- Resigned on
- 17 November 2015
Average house price in the postcode WC2N 5NG £1,761,000
MAMG LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 1 June 2012
- Resigned on
- 17 November 2015
Average house price in the postcode WC2N 5NG £1,761,000
SEMPERIAN GROUP SECRETARIAT SERVICES LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 25 May 2012
- Resigned on
- 17 November 2015
Average house price in the postcode WC2N 5NG £1,761,000
CORLA LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 26 April 2012
- Resigned on
- 17 November 2015
Average house price in the postcode WC2N 5NG £1,761,000
MAMG ASSET MANAGEMENT LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 22 April 2010
- Resigned on
- 17 November 2015
Average house price in the postcode WC2N 5NG £1,761,000
MAMG GROUP SERVICES LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 22 April 2010
- Resigned on
- 17 November 2015
Average house price in the postcode WC2N 5NG £1,761,000
IIC REDCAR AND CLEVELAND FUNDING INVESTMENT LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 24 May 2007
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC REDCAR AND CLEVELAND HOLDING COMPANY LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 24 May 2007
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC REDCAR AND CLEVELAND SUBDEBT LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 24 May 2007
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC NORTHAMPTON (PENDEREDS) LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 27 March 2007
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC NORTHAMPTON HOLDING COMPANY LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 20 September 2006
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC NORTHAMPTON FUNDING INVESTMENT LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 18 September 2006
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC MILES PLATTING EQUITY LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 18 September 2006
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC MILES PLATTING FUNDING INVESTMENT LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 18 September 2006
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC NORTHAMPTON SUBDEBT LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 18 September 2006
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC MILES PLATTING SUBDEBT LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 18 September 2006
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC BRISTOL FUNDING INVESTMENT LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 19 June 2006
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC BRISTOL INFRASTRUCTURE LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 19 June 2006
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC BRISTOL SUBDEBT LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 19 June 2006
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC PETERBOROUGH HOLDING COMPANY LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 3 April 2006
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC PETERBOROUGH FUNDING INVESTMENT LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 30 March 2006
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC PETERBOROUGH SUBDEBT LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 30 March 2006
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC ENFIELD HOLDING COMPANY LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 17 February 2006
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC BARNET FUNDING INVESTMENT LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 17 February 2006
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC BARNET HOLDING COMPANY LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 17 February 2006
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC BARNET SUBDEBT LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 17 February 2006
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC ENFIELD SUBDEBT LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 17 February 2006
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC ENFIELD FUNDING INVESTMENT LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 17 February 2006
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
MAMG ASSET MANAGEMENT (HOLDINGS) LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 27 January 2006
- Resigned on
- 17 November 2015
Average house price in the postcode WC2N 5NG £1,761,000
IIC LAMBETH SUBDEBT LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 31 August 2005
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC LAMBETH HOLDING COMPANY LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 31 August 2005
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC LAMBETH FUNDING INVESTMENT LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 31 August 2005
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
IIC (LEEDS SCHOOLS) FUND INVESTMENT LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 29 March 2005
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
INVESTORS IN THE COMMUNITY (LEEDS SCHOOLS) HOLDING COMPANY LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 1 March 2005
- Resigned on
- 23 August 2013
Average house price in the postcode WC2N 5NG £1,761,000
MAMG 2 LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 22 July 2003
- Resigned on
- 17 November 2015
Average house price in the postcode WC2N 5NG £1,761,000
MAMG PROPERTIES LTD
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 3 March 1994
- Resigned on
- 17 November 2015
Average house price in the postcode WC2N 5NG £1,761,000
MAMG ASSET MANAGEMENT SERVICES LIMITED
- Correspondence address
- 39 Craven Street, London, United Kingdom, WC2N 5NG
- Role RESIGNED
- director
- Date of birth
- October 1955
- Appointed on
- 25 February 1994
- Resigned on
- 17 November 2015
Average house price in the postcode WC2N 5NG £1,761,000