David John YALDRON
Total number of appointments 100, 69 active appointments
PURPLE TAVERN LIMITED
- Correspondence address
- Impact Health Partners Llp 149-151 Regent Street, London, United Kingdom, W1B 4JD
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 31 July 2024
Average house price in the postcode W1B 4JD £3,216,000
KINGDOM FINCO 1 LTD
- Correspondence address
- C/O Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 28 June 2023
BARROGIL LIMITED
- Correspondence address
- C/O Evelyn Partners Llp (Rrs) 177 Bothwell Street, Glasgow, G2 7ER
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 28 June 2023
KINGDOM HOMES LIMITED
- Correspondence address
- C/O Evelyn Partners Llp (Rrs) 177 Bothwell Street, Glasgow, G2 7ER
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 28 June 2023
MORRIS CARE LIMITED
- Correspondence address
- C/O Restructuring & Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 21 June 2023
WELFORD BIDCO 5 MIDCO LIMITED
- Correspondence address
- C/O Restructuring And Recovery Services (Rrs) S & W Oartners Llp, 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 21 June 2023
THE OLD ALLEYNIAN FOOTBALL CLUB LIMITED
- Correspondence address
- Alleyn Club Office Dulwich College Dulwich Common, London, England, SE21 7LD
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 10 January 2023
ROMNEY CARE HOME LIMITED
- Correspondence address
- C/O Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 7 November 2022
IMPACT PROPERTY 9 LIMITED
- Correspondence address
- The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 22 September 2022
IMPACT FINANCE 6 LIMITED
- Correspondence address
- The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 21 September 2022
IMPACT HOLDCO 6 LIMITED
- Correspondence address
- The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 15 September 2022
WELFORD BIDCO 2 MIDCO LIMITED
- Correspondence address
- C/O Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 20 June 2022
WOODLEIGH CHRISTIAN CARE HOME LIMITED
- Correspondence address
- The Scalpel, 18th Floor, 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 20 June 2022
- Resigned on
- 9 May 2025
EASTLEIGH CARE GROUP LIMITED
- Correspondence address
- C/O Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2022
WELFORD BIDCO 4 MIDCO LIMITED
- Correspondence address
- C/O Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 May 2022
OLD ALLEYNIAN SPORTS CLUB LIMITED
- Correspondence address
- Alleyn Club Office Dulwich College, Dulwich Common, London, SE21 7LD
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 10 May 2022
OLD ALLEYNIAN SPORTS CLUB ENTERPRISES LIMITED
- Correspondence address
- Alleyn Club Office Dulwich College, Dulwich Common, London, SE21 7LD
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 10 May 2022
HILLCREST HOUSE LIMITED
- Correspondence address
- The Scalpel, 18th Floor 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 7 January 2022
IMPACT HOLDCO 5 LIMITED
- Correspondence address
- The Scalpel ,18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 18 November 2021
- Resigned on
- 9 May 2025
IMPACT PROPERTY 8 LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 17 November 2021
- Resigned on
- 9 May 2025
IMPACT FINANCE 5 LIMITED
- Correspondence address
- The Scalpel 18th Floor,, 52 Lime Street,, London, United Kingdom, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 16 November 2021
- Resigned on
- 9 May 2025
SPRINGHILL PROPERTIES (NO. 1) LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 4 November 2021
CARLTON HALL (LOWESTOFT) LIMITED
- Correspondence address
- C/O Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 3 September 2021
IMPACT PROPERTY 7 LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 18 May 2021
- Resigned on
- 9 May 2025
IMPACT FINANCE 4 LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 16 May 2021
- Resigned on
- 9 May 2025
IMPACT HOLDCO 4 LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 10 May 2021
- Resigned on
- 9 May 2025
BEELEY (HOLDINGS) LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 18 January 2021
HOLLYBLUE HEALTHCARE (ULSTER) LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 23 December 2020
FLAGSHIP TOWER (GREENOCK) LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 28 August 2020
LAKEWOOD LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 28 August 2020
THE HOLMES CARE (BATHGATE) LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 28 August 2020
HEATHERFIELD COMMUNITY CARE LIMITED
- Correspondence address
- The Scalpel, 18th Floor 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 28 August 2020
AVIEMORE HOMES LIMITED
- Correspondence address
- The Scalpel, 18th Floor 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 28 August 2020
TOWER BRIDGE HOMES CARE LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 28 August 2020
TOWER BRIDGE HOMES CARE (CENTRAL CARE) LIMITED
- Correspondence address
- The Scalpel, 18th Floor 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 28 August 2020
CENTRAL CARE LIMITED
- Correspondence address
- The Scalpel, 18th Floor 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 28 August 2020
THE HOLMES CARE HOLDINGS LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 28 August 2020
THE HOLMES CARE GROUP (GB) LIMITED
- Correspondence address
- 1 More London Place, London, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 28 August 2020
THE HOLMES CARE (GREENOCK) LIMITED
- Correspondence address
- 1 More London Place, London, England, SE1 2AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 28 August 2020
HOLLYBLUE HEALTHCARE (COUNTRYWIDE) LIMITED
- Correspondence address
- C/O Evelyn Partners Llp 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 10 March 2020
IMPACT PROPERTY 6 LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 6 January 2020
- Resigned on
- 9 May 2025
IMPACT PROPERTY 5 LIMITED
- Correspondence address
- The Scalpel 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 3 December 2019
- Resigned on
- 9 May 2025
CHOLWELL CARE (NAILSEA) LIMITED
- Correspondence address
- 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 30 September 2019
BAYLHAM CARE CENTRE LIMITED
- Correspondence address
- 7th Floor 9 Berkeley Street, London, England, W1J 8DW
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 6 September 2019
CARDINAL HEALTHCARE (U.K.) LTD
- Correspondence address
- 7th Floor 9 Berkeley Street, London, England, W1J 8DW
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 6 September 2019
BARHAM CARE CENTRE LIMITED
- Correspondence address
- 7th Floor 9 Berkeley Street, London, England, W1J 8DW
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 6 September 2019
BUTTERFLY CUMBRIA PROPERTIES LIMITED
- Correspondence address
- C/O Restructuring And Recovery Services (Rrs) S&W Partners Llp, 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 7 June 2019
IMPACT FINANCE 3 LIMITED
- Correspondence address
- The Scalpel, 18th Floor 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 14 November 2018
- Resigned on
- 9 May 2025
IMPACT HOLDCO 3 LIMITED
- Correspondence address
- The Scalpel, 18th Floor 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 14 November 2018
- Resigned on
- 9 May 2025
SANDBANKS PROPERTY REDCAR LIMITED
- Correspondence address
- C/O Evelyn Partners Llp 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 23 October 2018
IMPACT PROPERTY 4 LIMITED
- Correspondence address
- The Scalpel, 18th Floor 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 28 September 2018
- Resigned on
- 9 May 2025
IMPACT FINANCE 2 LIMITED
- Correspondence address
- The Scalpel, 18th Floor 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 3 July 2018
- Resigned on
- 9 May 2025
IMPACT HOLDCO 2 LIMITED
- Correspondence address
- The Scalpel, 18th Floor 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 3 July 2018
- Resigned on
- 9 May 2025
UMBER (GP) LIMITED
- Correspondence address
- 7th Floor 9 Berkeley Street, London, W1J 8DW
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 22 May 2018
ALPHA CARE (GRENVILLE) LIMITED
- Correspondence address
- Excelsior House 9 Quay View Business Park, Lowestoft, Suffolk, NR32 2HD
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 22 May 2018
Average house price in the postcode NR32 2HD £542,000
UMBER PROPERTIES (JERSEY) LIMITED
- Correspondence address
- 7th Floor 9 Berkeley Street, London, United Kingdom, W1J 8DW
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 22 May 2018
IMPACT FINANCE 1 LIMITED
- Correspondence address
- C/O Rrs Department 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 16 May 2018
IMPACT HOLDCO 1 LIMITED
- Correspondence address
- C/O Rrs Department 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 16 May 2018
ROSEVILLE PROPERTY LIMITED
- Correspondence address
- 7th Floor 9 Berkeley Street, London, England, W1J 8DW
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 4 May 2018
IMPACT PROPERTY 3 LIMITED
- Correspondence address
- The Scalpel, 18th Floor 52 Lime Street, London, England, EC3M 7AF
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 5 January 2018
- Resigned on
- 9 May 2025
IMPACT PROPERTY 2 LIMITED
- Correspondence address
- C/O Rrs Department 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 28 July 2017
IMPACT PROPERTY 1 LIMITED
- Correspondence address
- C/O Rrs Department 45 Gresham Street, London, EC2V 7BG
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 28 July 2017
GROSVENOR PROPERTY ADVISERS LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 3 December 2012
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
CRAWLEY RESIDENTIAL LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 3 December 2012
Average house price in the postcode W1K 3JP £61,485,000
CRAWLEY COMMERCIAL LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 3 December 2012
Average house price in the postcode W1K 3JP £61,485,000
ST JOHN'S PRESTON LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 3 December 2012
Average house price in the postcode W1K 3JP £61,485,000
ONE PARK WEST LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 3 December 2012
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
GROSVENOR TECHNOPOLE INVESTMENT LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 3 December 2012
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
PRESTON TITHEBARN INVESTMENT LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role ACTIVE
- director
- Date of birth
- June 1974
- Appointed on
- 3 December 2012
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
VICTORGUARD CARE LIMITED
- Correspondence address
- The Scalpel, 18th Floor 52 Lime Street, London, England, EC3M 7AF
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 3 March 2020
- Resigned on
- 3 March 2020
BIRCHLANDS (HAXBY) LIMITED
- Correspondence address
- 7th Floor, 9 Berkeley Street, Mayfair, London, England, W1J 8DW
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 18 June 2019
- Resigned on
- 18 June 2019
RENAISSANCE CARE (NO 7) LIMITED
- Correspondence address
- 149-151 Regent Street, London, England, W1B 4JD
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 31 October 2018
- Resigned on
- 1 November 2018
Average house price in the postcode W1B 4JD £3,216,000
LINKSMAX LIMITED
- Correspondence address
- C/O Westbury Nursing Home, Falondale Road, Westbuty On Trym, Bristol, BS9 3JH
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 23 March 2018
- Resigned on
- 23 March 2018
DOWNING (BARWELL) LIMITED
- Correspondence address
- 4th Floor Heddon House, 149/151 Regent Street, London, United Kingdom, W1B 4JD
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 28 June 2017
- Resigned on
- 29 June 2017
Average house price in the postcode W1B 4JD £3,216,000
BARTON PARK ESTATE MANAGEMENT COMPANY LIMITED
- Correspondence address
- 70 Grosvenor Street, London, United Kingdom, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 26 August 2016
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
TRUMPINGTON MEADOWS LAND COMPANY LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 29 April 2016
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
DRUMMOND ROAD LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 11 February 2016
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
UNHEM CONSTRUCTION LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 23 November 2015
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
LIFFEY VALLEY LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 14 November 2013
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
GROSVENOR PROPERTY GROUP LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 7 November 2013
- Resigned on
- 24 November 2015
Average house price in the postcode W1K 3JP £61,485,000
GROSVENOR POLICY MANAGEMENT LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 7 November 2013
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
SOUTHWARK GP NOMINEE 2 LIMITED
- Correspondence address
- 70 Grosvenor Street, London, United Kingdom, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 29 July 2013
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
SOUTHWARK GP NOMINEE 1 LIMITED
- Correspondence address
- 70 Grosvenor Street, London, United Kingdom, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 29 July 2013
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
SOUTHWARK GP 2 LIMITED
- Correspondence address
- 70 Grosvenor Street, London, United Kingdom, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 29 July 2013
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
SOUTHWARK GP 1 LIMITED
- Correspondence address
- 70 Grosvenor Street, London, United Kingdom, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 29 July 2013
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
GROSVENOR PROPERTY ASSET MANAGEMENT LIMITED
- Correspondence address
- 70 Grosvenor Street, London, United Kingdom, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 25 July 2013
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
GROSVENOR CSQ LIMITED
- Correspondence address
- 70 Grosvenor Street, London, United Kingdom, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 23 July 2013
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
GCH INVESTMENTS (1) LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 20 May 2013
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
GCH INVESTMENTS (2) LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 20 May 2013
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
QUARRYVALE TWO LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 3 December 2012
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
LIVERPOOL SITE 12 LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 3 December 2012
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
LIVERPOOL SITE 11 HOTEL LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 3 December 2012
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
GROSVENOR QUARRYVALE LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 3 December 2012
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
GROSVENOR DEVELOPMENTS LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 3 December 2012
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
LIVERPOOL PSDA LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 3 December 2012
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
GROSVENOR DEVELOPMENTS (U.K.) LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 3 December 2012
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
FOUNTAIN NORTH LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 3 December 2012
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
29-37 DAVIES STREET LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 3 December 2012
- Resigned on
- 28 April 2016
Average house price in the postcode W1K 3JP £61,485,000
BANKSIDE 4 LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 3 December 2012
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000
COTON PARK LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role RESIGNED
- director
- Date of birth
- June 1974
- Appointed on
- 3 December 2012
- Resigned on
- 28 April 2017
Average house price in the postcode W1K 3JP £61,485,000