David WARWICKER

Total number of appointments 42, 40 active appointments

MARYLEBONE LAND LEASES LTD

Correspondence address
159 High Street, Barnet, Hertfordshire, United Kingdom, EN5 5SU
Role ACTIVE
director
Date of birth
January 1949
Appointed on
24 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5SU £664,000

MARYLEBONE LAND FREEHOLD LTD

Correspondence address
159 High Street, Barnet, Hertfordshire, United Kingdom, EN5 5SU
Role ACTIVE
director
Date of birth
January 1949
Appointed on
24 March 2023
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5SU £664,000

SCI NORTHAMPTON LTD

Correspondence address
Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England, NN12 7LS
Role ACTIVE
director
Date of birth
January 1949
Appointed on
1 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode NN12 7LS £813,000

STAMFORD CANNON (NDM) LTD

Correspondence address
Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England, NN12 7LS
Role ACTIVE
director
Date of birth
January 1949
Appointed on
31 May 2021
Nationality
British
Occupation
Director

Average house price in the postcode NN12 7LS £813,000

STAMFORD CANNON (MK) LTD

Correspondence address
Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England, NN12 7LS
Role ACTIVE
director
Date of birth
January 1949
Appointed on
12 November 2020
Nationality
British
Occupation
Director

Average house price in the postcode NN12 7LS £813,000

STRAWBERRY MOON DRIVE IN LTD

Correspondence address
159 High Street, Barnet, Hertfordshire, United Kingdom, EN5 5SU
Role ACTIVE
director
Date of birth
January 1949
Appointed on
19 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5SU £664,000

STRAWBERRY MOON CINEMA LTD

Correspondence address
159 High Street, Barnet, Hertfordshire, United Kingdom, EN5 5SU
Role ACTIVE
director
Date of birth
January 1949
Appointed on
19 June 2020
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5SU £664,000

STAMFORD CANNON (WREXHAM) LTD

Correspondence address
Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England, NN12 7LS
Role ACTIVE
director
Date of birth
January 1949
Appointed on
5 February 2020
Nationality
British
Occupation
Director

Average house price in the postcode NN12 7LS £813,000

STAMFORD CANNON (NORTHAMPTON) LTD

Correspondence address
Henge Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England, NN12 7LS
Role ACTIVE
director
Date of birth
January 1949
Appointed on
22 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode NN12 7LS £813,000

DOCTOR.CO.UK TRADING LTD

Correspondence address
159 High Street, Barnet, Hertfordshire, United Kingdom, EN5 5SU
Role ACTIVE
director
Date of birth
January 1949
Appointed on
3 October 2019
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5SU £664,000

DOCTOR.CO.UK TECHNOLOGY LIMITED

Correspondence address
159 High Street, Barnet, Hertfordshire, United Kingdom, EN5 5SU
Role ACTIVE
director
Date of birth
January 1949
Appointed on
9 August 2019
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5SU £664,000

MARYLEBONE FINANCE LIMITED

Correspondence address
14 David Mews, London, England, W1U 6EQ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
13 September 2017
Nationality
British
Occupation
Director

MARYLEBONE SQUARE HOLDINGS LTD

Correspondence address
14 David Mews, London, England, W1U 6EQ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
4 January 2017
Nationality
British
Occupation
Director

CENTRAL PROPERTY ROOMS LIMITED

Correspondence address
14 David Mews, London, England, W1U 6EQ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
4 January 2017
Nationality
British
Occupation
Director

MARYLEBONE SQUARE PROPERTY GROUP LTD

Correspondence address
14 David Mews, London, England, W1U 6EQ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
4 January 2017
Nationality
British
Occupation
Director

LAKEVIEW COMMERCIAL THREE LIMITED

Correspondence address
14 David Mews, London, England, W1U 6EQ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
3 January 2017
Nationality
British
Occupation
Company Director

LAKEVIEW HOMES THREE LIMITED

Correspondence address
14 David Mews, London, England, W1U 6EQ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
16 December 2016
Nationality
British
Occupation
Company Director

LAKEVIEW PROPERTIES THREE LIMITED

Correspondence address
14 David Mews, London, England, W1U 6EQ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
16 December 2016
Nationality
British
Occupation
Company Director

LAKEVIEW SERVICES THREE LIMITED

Correspondence address
14 David Mews, London, England, W1U 6EQ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
16 December 2016
Nationality
British
Occupation
Company Director

LAKEVIEW MANAGEMENT THREE LIMITED

Correspondence address
14 David Mews, London, England, W1U 6EQ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
16 December 2016
Nationality
British
Occupation
Comapny Director

MARYLEBONE INDUSTRIAL LIMITED

Correspondence address
Areas 1 And 2 Vauxhall 1, Vauxhall Industrial Estate Ruabon, Wrexham, Wales, LL14 6HA
Role ACTIVE
director
Date of birth
January 1949
Appointed on
5 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode LL14 6HA £411,000

MARYLEBONE COMMERCIAL PROPERTIES LIMITED

Correspondence address
159 High Street, Barnet, England, EN5 5SU
Role ACTIVE
director
Date of birth
January 1949
Appointed on
15 April 2016
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5SU £664,000

LOCALVIEW PROPERTIES LIMITED

Correspondence address
11 Howard House 22-24 Moxon Street, London, United Kingdom, W1U 4EX
Role ACTIVE
director
Date of birth
January 1949
Appointed on
22 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1U 4EX £719,000

STREETVIEW PROPERTIES LIMITED

Correspondence address
11 Howard House 22-24 Moxon Street, London, United Kingdom, W1U 4EX
Role ACTIVE
director
Date of birth
January 1949
Appointed on
22 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1U 4EX £719,000

COUNTRYCORP PROPERTIES LIMITED

Correspondence address
11 Howard House 22-24 Moxon Street, London, United Kingdom, W1U 4EX
Role ACTIVE
director
Date of birth
January 1949
Appointed on
17 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1U 4EX £719,000

LAKESTER PROPERTIES LIMITED

Correspondence address
11 Howard House 22-24 Moxon Street, London, United Kingdom, W1U 4EX
Role ACTIVE
director
Date of birth
January 1949
Appointed on
17 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1U 4EX £719,000

CITYCORNER PROPERTIES LIMITED

Correspondence address
11 Howard House 22-24 Moxon Street, London, United Kingdom, W1U 4EX
Role ACTIVE
director
Date of birth
January 1949
Appointed on
17 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1U 4EX £719,000

URBANQUEST PROPERTIES LIMITED

Correspondence address
11 Howard House 22-24 Moxon Street, London, United Kingdom, W1U 4EX
Role ACTIVE
director
Date of birth
January 1949
Appointed on
17 March 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1U 4EX £719,000

COUNTRYVALE PROPERTIES LIMITED

Correspondence address
11 Howard House 22-24 Moxon Street, London, United Kingdom, W1U 4EX
Role ACTIVE
director
Date of birth
January 1949
Appointed on
28 January 2016
Nationality
British
Occupation
Director

Average house price in the postcode W1U 4EX £719,000

MARYLEBONE LAND LIMITED

Correspondence address
14 David Mews, London, England, W1U 6EQ
Role ACTIVE
director
Date of birth
January 1949
Appointed on
9 November 2015
Nationality
British
Occupation
Director

PLUSHLAND LIMITED

Correspondence address
11, Howard House 22-24 Moxon Street, London, United Kingdom, W1U 4EX
Role ACTIVE
director
Date of birth
January 1949
Appointed on
8 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1U 4EX £719,000

MEGAPLACE LIMITED

Correspondence address
11, Howard House 22-24 Moxon Street, London, United Kingdom, W1U 4EX
Role ACTIVE
director
Date of birth
January 1949
Appointed on
8 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1U 4EX £719,000

PRIMENOTE LIMITED

Correspondence address
11, Howard House 22-24 Moxon Street, London, United Kingdom, W1U 4EX
Role ACTIVE
director
Date of birth
January 1949
Appointed on
1 May 2014
Nationality
British
Occupation
Director

Average house price in the postcode W1U 4EX £719,000

ALLIANCE PROPERTY ESTATES SERVICES LLP

Correspondence address
11 Howard House, 22-24 Moxon Street, London, United Kingdom, W1U 4EX
Role ACTIVE
llp-designated-member
Date of birth
January 1949
Appointed on
13 July 2011

Average house price in the postcode W1U 4EX £719,000

NOWSTART LIMITED

Correspondence address
11 Howard House 22-24 Moxon Street, London, W1U 4EX
Role ACTIVE
director
Date of birth
January 1949
Appointed on
7 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode W1U 4EX £719,000

ALLIANCE AND MUTUAL PUBS LIMITED

Correspondence address
11 HOWARD HOUSE 22-24 MOXON STREET, LONDON, W1U 4EX
Role ACTIVE
Director
Date of birth
January 1949
Appointed on
8 October 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 4EX £719,000

ALLIANCE AND MUTUAL PUBS LIMITED

Correspondence address
11 Howard House 22-24 Moxon Street, London, W1U 4EX
Role ACTIVE
director
Date of birth
January 1949
Appointed on
8 October 2002
Nationality
British
Occupation
Director

Average house price in the postcode W1U 4EX £719,000

ALLIANCE AND MUTUAL INVESTMENT COMPANY (2002) LIMITED

Correspondence address
11 Howard House, 22-24 Moxon Street, London, United Kingdom, W1U 4EX
Role ACTIVE
director
Date of birth
January 1949
Appointed on
7 March 2002
Nationality
British
Occupation
Director

Average house price in the postcode W1U 4EX £719,000

ALLIANCE & MUTUAL (2000) LIMITED

Correspondence address
11 Howard House, 22 - 24 Moxon Street, London, W1U 4EX
Role ACTIVE
director
Date of birth
January 1949
Appointed on
10 July 2000
Nationality
British
Occupation
Property Manager

Average house price in the postcode W1U 4EX £719,000

ALLIANCE AND MUTUAL INVESTMENT COMPANY LTD

Correspondence address
11 Howard House 22-24 Moxon Street, London, W1U 4EX
Role ACTIVE
director
Date of birth
January 1949
Appointed on
12 March 1998
Nationality
British
Occupation
Property Investor

Average house price in the postcode W1U 4EX £719,000


LONDON INTERNATIONAL MEDICAL SCHOOL LTD

Correspondence address
Alpha House, 176a High Street, Barnet, England, EN5 5SZ
Role RESIGNED
director
Date of birth
January 1949
Appointed on
4 July 2018
Resigned on
13 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode EN5 5SZ £643,000

TRADESTORMER LIMITED

Correspondence address
11 Howard House, 22-24 Moxon Street, London, United Kingdom, W1U 4EX
Role
director
Date of birth
January 1949
Appointed on
18 May 2011
Nationality
British
Occupation
Property Investment

Average house price in the postcode W1U 4EX £719,000