David RUDGE
Total number of appointments 175, 112 active appointments
EVOLVEIP LTD
- Correspondence address
- C/O Zedra, Booths Hall, Booths Park 3 Chelford Road, Knutsford, Cheshire, England, WA16 8GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 19 June 2024
ZEDRA PO FIDUCIARIES (UK) LIMITED
- Correspondence address
- Booths Hall Booths Park 3, Chelford Road, Knutsford, England, WA16 8GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 8 May 2024
ZEDRA PO PAYMENTS LIMITED
- Correspondence address
- Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, England, WA16 8GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 8 May 2024
ZEDRA PO SERVICES (UK) LIMITED
- Correspondence address
- Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, England, WA16 8GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 8 May 2024
ZEDRA PRIVATE OFFICE (UK) LIMITED
- Correspondence address
- Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, England, WA16 8GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 8 May 2024
ICON INTERNATIONAL HOTEL INVESTMENT LIMITED
- Correspondence address
- C/O Leaman Mattei Suite 1, First Floor, 1 Duchess Street, London, United Kingdom, W1W 6AN
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 3 October 2023
ROOSTED LIMITED
- Correspondence address
- C/O Zedra, Booths Hall, Booths Park 3 Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 20 July 2023
STRONG CHAIN CORPORATION LIMITED
- Correspondence address
- C/O Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 26 April 2023
ZEDRA COSEC (UK) LIMITED
- Correspondence address
- Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 1 November 2022
NEXSUS COCOA & CHOCOLATE LIMITED
- Correspondence address
- Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 13 July 2022
PRODUCERPLUS LIMITED
- Correspondence address
- Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 12 July 2022
NEXSUS GROUP LIMITED
- Correspondence address
- Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 8 July 2022
ZEDRA GOVERNANCE HOLDINGS LIMITED
- Correspondence address
- Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 21 December 2021
WATERVIEW LODGINGS LIMITED
- Correspondence address
- C/O Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 12 November 2021
JETTY HOSPITALITY LIMITED
- Correspondence address
- C/O Zedra, Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 12 November 2021
GLOBAL REACH HOSPITALITY LIMITED
- Correspondence address
- C/O Zedra Booths Hall, Booths Park 3, Chelford Road, Knutsford, Cheshire, England, WA16 8GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 12 November 2021
- Resigned on
- 1 June 2025
GLOBAL REACH HOTELS LIMITED
- Correspondence address
- Harbour House 60 Purewell, Christchurch, England, BH23 1ES
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 12 November 2021
- Resigned on
- 1 June 2025
Average house price in the postcode BH23 1ES £428,000
DAWN UK HOLDCO II LIMITED
- Correspondence address
- Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 5 November 2021
DAWN UK HOLDCO LIMITED
- Correspondence address
- Birchin Court 5th Floor, 19-25 Birchin Lane, London, United Kingdom, EC3V 9DU
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 5 November 2021
OSIRIS 2000 LIMITED
- Correspondence address
- C/O Zedra Booths Hall, Booths Park 3 Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 21 October 2021
ZEDRA HOLDINGS UK LIMITED
- Correspondence address
- Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 30 June 2021
PS66G LTD.
- Correspondence address
- Zedra Booths Hall Booths Park 3 Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 16 June 2021
PS66 LTD.
- Correspondence address
- Zedra Booths Hall Booths Park 3 Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 16 June 2021
PS66B LTD.
- Correspondence address
- Zedra Booths Hall Booths Park 3 Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 16 June 2021
ZEDRA CORPORATE AND PRIVATE OFFICE (UK) LIMITED
- Correspondence address
- Booths Hall Booths Park 3, Chelford Road, Knutsford, Cheshire, United Kingdom, WA16 8GS
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 11 May 2021
HE2 UK ENTERPRISES 9 GP LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom Internal, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 6 July 2020
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 HIGH WYCOMBE 2 GP LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom Internal, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 6 July 2020
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 HUNTINGDON 1 GP LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom Internal, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 6 July 2020
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 PETERBOROUGH 1 GP LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom Internal, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 4 July 2020
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 TOTTENHAM 1 GP LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom Internal, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 4 July 2020
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 N1 HIGH WYCOMBE 1 LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 4 February 2020
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 N2 HIGH WYCOMBE 1 LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 4 February 2020
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 N1 DONCASTER 2 LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 18 December 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 N2 DONCASTER 2 LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 18 December 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 N1 TELFORD 1 LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 29 October 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 N2 TELFORD 1 LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 29 October 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 N2 ORPINGTON 1 LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 11 October 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 N1 ORPINGTON 1 LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 11 October 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 N2 DONCASTER 1 LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 October 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 N1 DONCASTER 1 LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 October 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 UK ENTERPRISES 6 GP LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 23 May 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 UK ENTERPRISES 7 GP LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 23 May 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 UK ENTERPRISES 8 GP LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 23 May 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
WINCHESTER STREET PLC
- Correspondence address
- 3rd Floor 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 1 April 2019
- Resigned on
- 31 July 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 ORPINGTON 1 GP LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 18 March 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 UK ENTERPRISES 3 GP LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 18 March 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 TELFORD 1 GP LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 18 March 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 DONCASTER 2 GP LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 4 February 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 DONCASTER 1 GP LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 1 February 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 N2 ROTHERHAM 1 LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 18 January 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 N1 ROTHERHAM 1 LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 18 January 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 N2 HAVERHILL 1 LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 18 January 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 N1 HAVERHILL 1 LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 18 January 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 ROTHERHAM 1 GP LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 17 January 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 HAVERHILL 1 GP LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 17 January 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
ARUNA MORTGAGES LIMITED
- Correspondence address
- 3rd Floor, Suite 2, 11-12 St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 19 December 2018
- Resigned on
- 31 July 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HM3 LIMITED
- Correspondence address
- Vistra Uk 3rd Floor, 11-12 St James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 20 September 2018
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 N1 BRISTOL 1 LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 10 September 2018
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 N2 BRISTOL 1 LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 10 September 2018
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 BRISTOL 1 GP LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 September 2018
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 SWINDON GP LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 2 August 2018
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HETA FUNDING DESIGNATED ACTIVITY COMPANY
- Correspondence address
- 3rd Floor, Suite 2 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 16 July 2018
- Resigned on
- 31 July 2020
Average house price in the postcode SW1Y 4LB £3,510,000
P2P BL-3 PLC
- Correspondence address
- The Shard 32 London Bridge Street, London, SE1 9SG
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 16 July 2018
Average house price in the postcode SE1 9SG £2,642,000
HE2 N2 HAYDOCK LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 9 July 2018
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 HAYDOCK GP LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 9 July 2018
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 N1 HAYDOCK LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 9 July 2018
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 N2 SALFORDS 1 LIMITED
- Correspondence address
- Third Floor, 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 22 March 2018
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 N1 SALFORDS 1 LIMITED
- Correspondence address
- Third Floor, 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 22 March 2018
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 SALFORDS 1 GP LIMITED
- Correspondence address
- Third Floor, 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 21 March 2018
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
25 ROEHAMPTON LANE LIMITED
- Correspondence address
- 11-12 St James Square St. James's Square, London, England, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 20 October 2017
Average house price in the postcode SW1Y 4LB £3,510,000
ROSINGTON CORPORATE SERVICES LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 23 August 2017
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
INTEGRAMA CONSULTANTS LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 1 July 2017
- Resigned on
- 30 September 2019
Average house price in the postcode SW1Y 4LB £3,510,000
SPECIAL GEMSTONES LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 28 June 2017
- Resigned on
- 28 February 2018
Average house price in the postcode SW1Y 4LB £3,510,000
LIBERTY SPAIN HOLDINGS LLC
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 16 June 2017
- Resigned on
- 28 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HDI LIONEL HOLDING, LLC
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 16 June 2017
- Resigned on
- 28 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HDI LIONEL WEST HOLDINGS LTD.
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 16 June 2017
- Resigned on
- 28 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
LIBERTY INTERNATIONAL ASIA PACIFIC HOLDINGS LLC
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 16 June 2017
- Resigned on
- 28 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HDI LIONEL EAST HOLDINGS LTD.
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 16 June 2017
- Resigned on
- 28 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
PHARMED HEALTH CARE ORGANISATION LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 15 June 2017
Average house price in the postcode SW1Y 4LB £3,510,000
PALAMA ETEN LTD
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 12 June 2017
- Resigned on
- 17 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
DELEK UPSTREAM INTERNATIONAL LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 March 2017
Average house price in the postcode SW1Y 4LB £3,510,000
VISTRA REGISTRARS (UK) LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 18 January 2017
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
COSEC ONLINE LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 18 January 2017
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
VISTRA SERVICES (UK) LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 18 January 2017
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
VISTRA DOMICILIARY (UK) LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 18 January 2017
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
VISTRA NOMINEES (UK) LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 18 January 2017
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
VISTRA LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 20 December 2016
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
DETRONIX LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 18 November 2016
- Resigned on
- 17 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
DREVER LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 5 May 2016
Average house price in the postcode SW1Y 4LB £3,510,000
VISTRA READING HOLDINGS LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 20 January 2016
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
VISTRA LEGALISATION SERVICES LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 5 October 2015
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
ST NICHOLAS CAR PARK COMPANY LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 10 September 2015
- Resigned on
- 20 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
LONDON LEGALISATION SERVICES (VISTRA) LIMITED
- Correspondence address
- Suite 12 55 Park Lane, London, United Kingdom, W1K 1NA
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 29 July 2015
THE BRIDGES CAR PARK COMPANY LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 3 July 2014
- Resigned on
- 17 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
CAIRN ENERGY HYDROCARBONS LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 10 January 2013
- Resigned on
- 28 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
CAIRN ENERGY HOLDINGS LIMITED
- Correspondence address
- 18 South Street, Mayfair, London, United Kingdom, W1K 1DG
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 10 January 2013
EMI MUSIC PUBLISHING GROUP INTERNATIONAL B.V.
- Correspondence address
- 18 South Street, Mayfair, London, W1K 1DG
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 29 June 2012
- Resigned on
- 30 April 2019
LINCHFIELD (NOTTINGHAM) LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 15 March 2012
POWERFOCAL (NOTTINGHAM) LIMITED
- Correspondence address
- 18 South Street, London, United Kingdom, W1K 1DG
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 15 March 2012
GREENBERRY INVESTMENTS LIMITED
- Correspondence address
- 18 South Street, Mayfair, London, United Kingdom, W1K 1DG
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 15 March 2012
DELEK GLOBAL REAL ESTATE SERVICE COMPANY LIMITED
- Correspondence address
- 18 South Street, Mayfair, London, W1K 1DG
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 15 March 2012
FARWAY MANAGEMENT LIMITED
- Correspondence address
- 18 South Street, Mayfair, London, United Kingdom, W1K 1DG
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 6 January 2012
WECO - WECO LIMITED
- Correspondence address
- 18 South Street, Mayfair, London, United Kingdom, W1K 1DG
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 28 January 2011
- Resigned on
- 19 September 2013
SOVEREIGN COMMERCIAL RESEARCH LIMITED
- Correspondence address
- Suite 12 55 Park Lane, London, W1K 1NA
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 2 December 2009
VISTRA TRUST CORPORATION (UK) LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 19 April 2007
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
CHT NOMINEES LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 4 January 2007
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
VISTRA GROUP LIMITED
- Correspondence address
- 55 Park Lane, Mayfair, London, W1K 1NA
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 22 August 2006
VISTRA CORPORATE SERVICES (UK) LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 21 August 2006
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
ACCOMPLISH CORPORATE SERVICES LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 7 July 2006
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
VISTRA HOLDINGS (UK) LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 3 April 2006
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
ACCOMPLISH SECRETARIES LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 22 March 2006
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
VISTRA (UK) LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role ACTIVE
- director
- Date of birth
- January 1970
- Appointed on
- 22 March 2006
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
DENAXE LIMITED
- Correspondence address
- 3rd Floor 11-12 St, St. James's Square, London, England, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 10 December 2019
- Resigned on
- 17 December 2019
Average house price in the postcode SW1Y 4LB £3,510,000
PRESTIGE FILMS LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 30 April 2019
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
LANARK MASTER ISSUER PLC
- Correspondence address
- 3rd Floor, Suite 2 11-12 St. James's Square, London, England, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 19 December 2018
- Resigned on
- 30 July 2020
Average house price in the postcode SW1Y 4LB £3,510,000
LANARK HOLDINGS LIMITED
- Correspondence address
- 3rd Floor, Suite 2 11-12 St. James's Square, London, England, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 19 December 2018
- Resigned on
- 30 July 2020
Average house price in the postcode SW1Y 4LB £3,510,000
LANARK FUNDING LIMITED
- Correspondence address
- 3rd Floor, Suite 2, 11-12 St. James's Square, London, England, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 19 December 2018
- Resigned on
- 30 July 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 N2 SWINDON LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 3 August 2018
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
HE2 N1 SWINDON LIMITED
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 3 August 2018
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
MANSARD MORTGAGES 2007-2 PLC
- Correspondence address
- 3rd Floor, 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 16 July 2018
- Resigned on
- 31 July 2020
Average house price in the postcode SW1Y 4LB £3,510,000
EAF LEASING UK 1 LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, Suite 2, London, England, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 16 July 2018
- Resigned on
- 16 January 2019
Average house price in the postcode SW1Y 4LB £3,510,000
HILLWOOD INVESTMENT PROPERTIES INTERNATIONAL LTD
- Correspondence address
- 3rd Floor 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 20 June 2018
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
LUCID TUNES LIMITED
- Correspondence address
- 27 Old Gloucester Street, London, United Kingdom, WC1N 3AX
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 18 June 2018
- Resigned on
- 29 August 2019
ADMIRALTY ARCH (UK) LIMITED
- Correspondence address
- Third Floor, 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 March 2018
- Resigned on
- 10 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
SOVEREIGN MEDIA GROUP LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 26 March 2018
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
BMMA CAPITAL LIMITED
- Correspondence address
- Third Floor, 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 15 December 2017
- Resigned on
- 30 April 2019
Average house price in the postcode SW1Y 4LB £3,510,000
SAKER ADVISORS LIMITED
- Correspondence address
- Third Floor, 11-12, St James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 20 October 2017
- Resigned on
- 1 April 2018
Average house price in the postcode SW1Y 4LB £3,510,000
HEADWAY INVESTMENTS
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 20 October 2017
- Resigned on
- 24 January 2019
Average house price in the postcode SW1Y 4LB £3,510,000
TROPHAEUM ASSET MANAGEMENT LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 1 July 2017
- Resigned on
- 2 March 2018
Average house price in the postcode SW1Y 4LB £3,510,000
GOLDEN BRICK CONSTRUCTION LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 1 July 2017
- Resigned on
- 14 February 2018
Average house price in the postcode SW1Y 4LB £3,510,000
BARCOMARINE LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 1 July 2017
- Resigned on
- 24 January 2019
Average house price in the postcode SW1Y 4LB £3,510,000
TROPHAEUM PROPERTIES LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 30 June 2017
- Resigned on
- 25 January 2019
Average house price in the postcode SW1Y 4LB £3,510,000
REALM ENTERPRISES (UK) LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 June 2017
- Resigned on
- 24 January 2019
Average house price in the postcode SW1Y 4LB £3,510,000
MORAVIAN SYSTEMS LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 June 2017
- Resigned on
- 24 January 2019
Average house price in the postcode SW1Y 4LB £3,510,000
DOMINICUS INVESTMENTS LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 June 2017
- Resigned on
- 24 January 2019
Average house price in the postcode SW1Y 4LB £3,510,000
COLBROOK LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 June 2017
- Resigned on
- 6 October 2017
Average house price in the postcode SW1Y 4LB £3,510,000
HYLAND SOFTWARE UK LTD
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 June 2017
- Resigned on
- 3 April 2019
Average house price in the postcode SW1Y 4LB £3,510,000
AOG INVESTMENTS LTD.
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 June 2017
- Resigned on
- 28 June 2017
Average house price in the postcode SW1Y 4LB £3,510,000
PROJECT LEOPARD INTERMEDIATECO LIMITED
- Correspondence address
- 3rd Floor, 11-12 St. James's Square, London, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 26 June 2017
- Resigned on
- 25 February 2019
Average house price in the postcode SW1Y 4LB £3,510,000
PROJECT LEOPARD TOPCO LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 26 June 2017
- Resigned on
- 25 February 2019
Average house price in the postcode SW1Y 4LB £3,510,000
PROJECT LEOPARD ACQUIRECO LIMITED
- Correspondence address
- 3rd Floor, 11 - 12 St. James's Square, London, England, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 26 June 2017
- Resigned on
- 25 February 2019
Average house price in the postcode SW1Y 4LB £3,510,000
EXCHANGE PARKING LIMITED
- Correspondence address
- C/O Accomplish Secretaries Limited 3rd Floor, 11-12 St James's Square, London, Uk, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 19 June 2017
- Resigned on
- 24 January 2018
Average house price in the postcode SW1Y 4LB £3,510,000
EXCHANGE QUAY MANAGEMENT COMPANY LIMITED
- Correspondence address
- Accomplish Secretaries Limited 3rd Floor 11-12 St James Square, London, London, Uk, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 19 June 2017
- Resigned on
- 24 January 2018
Average house price in the postcode SW1Y 4LB £3,510,000
HEALTH ROCK LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 4 May 2017
- Resigned on
- 27 December 2017
Average house price in the postcode SW1Y 4LB £3,510,000
D&B FINANCE LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 1 March 2017
- Resigned on
- 9 March 2018
Average house price in the postcode SW1Y 4LB £3,510,000
OP UK BIDCO LIMITED
- Correspondence address
- 9 Stock Road, Southend On Sea, Essex, United Kingdom, SS2 5QF
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 20 February 2017
- Resigned on
- 24 May 2017
Average house price in the postcode SS2 5QF £613,000
SOVEREIGN FILM DISTRIBUTION LIMITED
- Correspondence address
- Coveham House Downside Bridge Road, Cobham, England, KT11 3EP
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 December 2016
- Resigned on
- 31 January 2020
SOVEREIGN FILM RELEASING LIMITED
- Correspondence address
- Coveham House Downside Bridge Road, Cobham, England, KT11 3EP
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 December 2016
- Resigned on
- 21 December 2018
SOVEREIGN FILM STAR SAILOR LIMITED
- Correspondence address
- Coveham House Downside Bridge Road, Cobham, England, KT11 3EP
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 December 2016
- Resigned on
- 31 January 2020
SOVEREIGN MUSIC LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 December 2016
- Resigned on
- 12 September 2019
Average house price in the postcode SW1Y 4LB £3,510,000
THE TUNNELS PROJECT LTD
- Correspondence address
- Suite F7 Coveham House, Downside Bridge Road, Cobham, England, KT11 3EP
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 December 2016
- Resigned on
- 10 January 2019
SOVEREIGN FILM PRODUCTION LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 December 2016
- Resigned on
- 31 January 2020
Average house price in the postcode SW1Y 4LB £3,510,000
CITY POET LIMITED
- Correspondence address
- Suite F7 Coveham House, Downside Bridge Road, Cobham, England, KT11 3EP
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 December 2016
- Resigned on
- 21 December 2018
SOVEREIGN FILM URSA MAJOR LIMITED
- Correspondence address
- Coveham House Downside Bridge Road, Cobham, England, KT11 3EP
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 December 2016
- Resigned on
- 31 January 2020
EXPRESSCO LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 20 December 2016
- Resigned on
- 15 March 2017
Average house price in the postcode SW1Y 4LB £3,510,000
VISTRA (SCOTLAND) LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 20 December 2016
- Resigned on
- 16 March 2017
Average house price in the postcode SW1Y 4LB £3,510,000
CLEAN THE WORLD VENTURES UK LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 24 November 2016
- Resigned on
- 29 June 2018
Average house price in the postcode SW1Y 4LB £3,510,000
MB PRIVATE INVESTMENT LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 4 August 2016
- Resigned on
- 30 April 2019
Average house price in the postcode SW1Y 4LB £3,510,000
LAUREL PRIVATE INVESTMENT LIMITED
- Correspondence address
- 3rd Floor 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 4 August 2016
- Resigned on
- 30 April 2019
Average house price in the postcode SW1Y 4LB £3,510,000
GENSIGNIA IP LIMITED
- Correspondence address
- Suite 12 55 Park Lane, London, United Kingdom, W1K 1NA
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 1 July 2016
- Resigned on
- 12 February 2019
NW8 HOLDINGS LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 20 April 2016
- Resigned on
- 2 March 2018
Average house price in the postcode SW1Y 4LB £3,510,000
STRADAWOOD LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 15 April 2016
- Resigned on
- 2 March 2018
Average house price in the postcode SW1Y 4LB £3,510,000
LUXTAIL LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 15 April 2016
- Resigned on
- 2 March 2018
Average house price in the postcode SW1Y 4LB £3,510,000
NJF PROPERTY HOLDCO LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 31 March 2016
- Resigned on
- 2 March 2018
Average house price in the postcode SW1Y 4LB £3,510,000
NJF PROPCO LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 31 March 2016
- Resigned on
- 2 March 2018
Average house price in the postcode SW1Y 4LB £3,510,000
ADSAAX GP LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 3 February 2016
- Resigned on
- 30 August 2016
Average house price in the postcode SW1Y 4LB £3,510,000
VISTRA INTERNATIONAL EXPANSION LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 20 January 2016
- Resigned on
- 24 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
CHROMAFLO TECHNOLOGIES UK LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 9 January 2015
- Resigned on
- 21 February 2019
Average house price in the postcode SW1Y 4LB £3,510,000
TRIVENI TURBINES EUROPE PRIVATE LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 23 December 2014
- Resigned on
- 20 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000
CANEPA UK LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 25 March 2014
- Resigned on
- 1 March 2017
Average house price in the postcode SW1Y 4LB £3,510,000
R W & B SERVICES LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 11 February 2014
- Resigned on
- 16 June 2017
Average house price in the postcode SW1Y 4LB £3,510,000
CASSINGTON SERVICES LIMITED
- Correspondence address
- 18 South Street, Mayfair, London, W1K 1DG
- Role
- director
- Date of birth
- January 1970
- Appointed on
- 1 March 2013
INTER TECHNOLOGY SERVICES LIMITED
- Correspondence address
- 55 Park Lane, Mayfair, London, W1K 1NA
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 28 January 2011
- Resigned on
- 15 January 2014
OASIS TECHNICS LIMITED
- Correspondence address
- 18 South Street, Mayfair, London, United Kingdom, W1K 1DG
- Role
- director
- Date of birth
- January 1970
- Appointed on
- 28 January 2011
- Resigned on
- 19 September 2013
VISTRA CAPITAL MARKETS TRUSTEES LIMITED
- Correspondence address
- 3rd Floor 11-12 St James's Square, London, United Kingdom, SW1Y 4LB
- Role RESIGNED
- director
- Date of birth
- January 1970
- Appointed on
- 21 August 2006
- Resigned on
- 5 August 2020
Average house price in the postcode SW1Y 4LB £3,510,000