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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

LAKEWOOD LIMITED

Correspondence address
1 More London Place, London, SE1 2AF
Role ACTIVE
director
Date of birth
June 1974
Appointed on
28 August 2020
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Financial Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Finance Director

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
None

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
Nationality
British
Occupation
Chartered Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

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
Nationality
British
Occupation
Accountant

Average house price in the postcode W1K 3JP £61,485,000