EDDIE ZAKAY

Total number of appointments 153, 68 active appointments

TOPLAND (SHANDWICK) LIMITED

Correspondence address
SECOND FLOOR, 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
30 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (RUTLAND) LIMITED

Correspondence address
SECOND FLOOR, 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
30 April 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (NO 31) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
21 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (ECHOBACK) LIMITED

Correspondence address
105 Wigmore Street, 7th Floor, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
25 November 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (NO. 24) LIMITED

Correspondence address
7th Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
16 May 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (NO. 25) LIMITED

Correspondence address
7th Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
16 May 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (NO. 26) LIMITED

Correspondence address
7th Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
16 May 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (NO. 19) LIMITED

Correspondence address
7th Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
16 May 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (NO. 20) LIMITED

Correspondence address
7th Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
16 May 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (NO. 21) LIMITED

Correspondence address
7th Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
16 May 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (NO. 23) LIMITED

Correspondence address
7th Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
16 May 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND FINANCE (NO. 2) LIMITED

Correspondence address
7th Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
28 October 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (NO. 14) LIMITED

Correspondence address
105 Wigmore Street, 7th Floor, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
23 April 2012
Resigned on
15 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (SADDLERS WALSALL) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
23 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (NO. 13) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
23 April 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (NO. 15) LIMITED

Correspondence address
105 Wigmore Street, 7th Floor, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
23 April 2012
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (NO. 9) LIMITED

Correspondence address
7th Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
11 August 2011
Resigned on
12 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (NO. 10) LIMITED

Correspondence address
7th Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
11 August 2011
Resigned on
12 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (NO. 8) LIMITED

Correspondence address
7th Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
11 August 2011
Resigned on
12 May 2025
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND JUPITER LIMITED

Correspondence address
105 Wigmore Street, 7th Floor, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
14 December 2010
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND SATURN LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
14 December 2010
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND TYNE LIMITED

Correspondence address
105 Wigmore Street, 7th Floor, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
28 January 2009
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND THAMES LIMITED

Correspondence address
105 Wigmore Street, 7th Floor, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
28 January 2009
Resigned on
15 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND SUMMIT LIMITED

Correspondence address
7th Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
4 April 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND RIVERSMEET LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
4 April 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND MEDWAY LIMITED

Correspondence address
105 Wigmore Street, 7th Floor, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
4 April 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND VALLEY LIMITED

Correspondence address
7th Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
4 April 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND TOR LIMITED

Correspondence address
7th Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
4 April 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND DELTA LIMITED

Correspondence address
7th Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
4 April 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

GEP (LONDON) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
4 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

GEP (CENTRAL) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
4 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

GEP (SOUTH) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
4 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

GEP (NORTH) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
4 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

GEP (WEST) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
4 May 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND APEX LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
23 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND CREST LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
23 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND OMEGA LIMITED

Correspondence address
105 Wigmore Street, 7th Floor, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
23 February 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (REVERSIONS) LIMITED

Correspondence address
105 Wigmore Street, 7th Floor, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
20 February 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND TRAFFORD PARK LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
18 September 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND SALTASH LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
27 November 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND BASINGSTOKE LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
31 August 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND PORTFOLIO NO.1 LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
30 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND SERVICES LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
2 March 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND SOUTH LIMITED

Correspondence address
105 Wigmore Street, 7th Floor, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
2 March 2001
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (SUNDERLAND WATERSIDE) LIMITED

Correspondence address
105 Wigmore Street, 7th Floor, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
2 March 2001
Resigned on
15 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND USK LIMITED

Correspondence address
105 Wigmore Street, 7th Floor, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
4 December 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND COL LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
4 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND DERWENT LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
4 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND SEVERN LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
4 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND DALE LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
4 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND RANGE LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
4 December 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND RIVERSWAY LIMITED

Correspondence address
7th Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
18 July 2000
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND RIDGEWAY LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
18 July 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QS £1,077,000

TOPLAND EAST LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
28 January 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND WEST LIMITED

Correspondence address
105 Wigmore Street, 7th Floor, London, England, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
28 January 2000
Resigned on
15 May 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND ASSETS LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
8 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND COUNTY LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
8 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

ROCKLAND FORWARD LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
30 December 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

ROCKLAND HOLDINGS LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
4 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

FAIRLAND LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
8 October 1996
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

SILVERDOME PROPERTIES LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
31 March 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND ESTATES (LONDON) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
8 February 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND LONDON LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
11 December 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND ESTATES (U.K.) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
11 December 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND FINANCE LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
11 December 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

SILVERDOME HOLDINGS LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
25 April 1992
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND GROUP PLC

Correspondence address
7th Floor 105 Wigmore Street, London, United Kingdom, W1U 1QY
Role ACTIVE
director
Date of birth
July 1950
Appointed on
28 May 1991
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 1QY £106,223,000

WESTMOUNT LONDON LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role ACTIVE
Director
Date of birth
July 1950
Appointed on
25 April 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000


HALLMARK HOTELS CROYDON LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
5 August 2014
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS FINANCE LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
5 August 2014
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

MIDLAND HOTELS LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
5 August 2014
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS INVESTMENTS LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
5 August 2014
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (THE BELFRY) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
5 August 2014
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS HULL LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
5 August 2014
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS HOLDINGS LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
5 August 2014
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (THE LAKES COURT) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
5 August 2014
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (GLOUCESTER) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
5 August 2014
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS FUNDING LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
5 August 2014
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS GROUP LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
5 August 2014
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (NO. 15) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
6 June 2014
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (NO. 22) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
16 May 2014
Resigned on
10 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND HOTELS (NO. 17) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
16 May 2014
Resigned on
13 January 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (NO. 18) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
16 May 2014
Resigned on
10 February 2020
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (EAST CLIFF) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
29 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (WOODFORD GREEN) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
29 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (DYCE) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
29 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (EDGBASTON) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
29 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMMERCIAL DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

CD WELCOMBE PROPCO LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
29 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (STOURPORT) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
29 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (IRVINE) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
29 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

MENZIES HOTELS PROPERTY NO. 11 LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
29 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (MICKLEOVER) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
29 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (GLASGOW WS) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
29 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (BARR HILL) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
29 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (CARLTON) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
29 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (FLITWICK) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
29 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (NO. 7) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
4 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (NO. 1) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
4 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (NO. 10) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
4 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (NO. 11) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
4 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (NO. 12) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
4 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND HOTELS (NO. 2) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
4 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND HOTELS (NO. 13) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
4 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (NO. 14) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
4 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (NO. 3) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
4 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (NO. 4) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
4 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (NO. 5) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
4 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (NO. 6) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
4 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (NO. 8) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
4 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (NO. 9) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
4 November 2013
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (GSL) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
23 April 2012
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

HALLMARK HOTELS (NO. 16) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
23 April 2012
Resigned on
28 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (HG) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
22 March 2011
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (ROYAL CRESCENT HOTEL) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
22 March 2011
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (RCH) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
22 March 2011
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (HR SOLIHULL) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
22 March 2011
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

SOLAR EXCHANGE (NO 1) LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
1 March 2011
Resigned on
8 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QS £1,077,000

TOPLAND VENUS LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
14 December 2010
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND MERCURY LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
14 December 2010
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND NEPTUNE LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
14 December 2010
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND MERSEY LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
28 January 2009
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND ASSETS HOLDINGS LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
16 September 2008
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND ZENITH LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
23 February 2005
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND VERTEX LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
23 February 2005
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TROLLY ALPHA LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
23 February 2005
Resigned on
19 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QS £1,077,000

TESCO PROPERTY PARTNER (GP) LIMITED

Correspondence address
55 WOODSTOCK ROAD, LONDON, NW11 8QD
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
7 April 2004
Resigned on
18 September 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 8QD £2,057,000

EVERLAND HOLDINGS LIMITED

Correspondence address
55 WOODSTOCK ROAD, LONDON, NW11 8QD
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
3 September 2003
Resigned on
10 October 2005
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode NW11 8QD £2,057,000

EVERLAND INVESTMENTS LIMITED

Correspondence address
55 WOODSTOCK ROAD, LONDON, NW11 8QD
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
3 September 2003
Resigned on
1 July 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 8QD £2,057,000

TOPLAND VALLEY LIMITED

Correspondence address
55 WOODSTOCK ROAD, LONDON, NW11 8QD
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
22 July 2002
Resigned on
21 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 8QD £2,057,000

TOPLAND TOR LIMITED

Correspondence address
55 WOODSTOCK ROAD, LONDON, NW11 8QD
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
22 July 2002
Resigned on
21 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 8QD £2,057,000

TOPLAND SUMMIT LIMITED

Correspondence address
55 WOODSTOCK ROAD, LONDON, NW11 8QD
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
22 July 2002
Resigned on
21 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 8QD £2,057,000

TOPLAND DELTA LIMITED

Correspondence address
55 WOODSTOCK ROAD, LONDON, NW11 8QD
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
22 July 2002
Resigned on
21 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 8QD £2,057,000

TOPLAND PROPERTY TRADING LIMITED

Correspondence address
103 WIGMORE STREET, LONDON, W1U 1QS
Role
Director
Date of birth
July 1950
Appointed on
1 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QS £1,077,000

GP PROPERTY INVESTMENTS LIMITED

Correspondence address
55 WOODSTOCK ROAD, LONDON, NW11 8QD
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
13 June 2002
Resigned on
8 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 8QD £2,057,000

TOPLAND SALTASH NO 1 LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
27 November 2001
Resigned on
12 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND SALTASH NO 2 LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
27 November 2001
Resigned on
12 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOPLAND (ALDERSGATE NO.1) LIMITED

Correspondence address
55 WOODSTOCK ROAD, LONDON, NW11 8QD
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
24 January 2001
Resigned on
19 August 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 8QD £2,057,000

TOPLAND (ALDERSGATE NO.2) LIMITED

Correspondence address
55 WOODSTOCK ROAD, LONDON, NW11 8QD
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
24 January 2001
Resigned on
19 August 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTORS

Average house price in the postcode NW11 8QD £2,057,000

TOPLAND RIVERSMEET LIMITED

Correspondence address
55 WOODSTOCK ROAD, LONDON, NW11 8QD
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
4 December 2000
Resigned on
8 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 8QD £2,057,000

TOPLAND MEDWAY LIMITED

Correspondence address
55 WOODSTOCK ROAD, LONDON, NW11 8QD
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
4 December 2000
Resigned on
21 February 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 8QD £2,057,000

TOPLAND CHILTERN LIMITED

Correspondence address
55 WOODSTOCK ROAD, LONDON, NW11 8QD
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
25 July 2000
Resigned on
19 August 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 8QD £2,057,000

TOPLAND MEDICAL PROPERTIES LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
9 August 1999
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

GOLDMILE CITY LIMITED

Correspondence address
55 WOODSTOCK ROAD, LONDON, NW11 8QD
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
17 June 1999
Resigned on
8 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 8QD £2,057,000

TOP MARKETS (SUSSEX) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
7 June 1999
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

GOLD MARKETS (NORFOLK) LIMITED

Correspondence address
55 WOODSTOCK ROAD, LONDON, NW11 8QD
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
7 June 1999
Resigned on
8 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 8QD £2,057,000

TOP MARKETS (LONDON) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
7 June 1999
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

TOP MARKETS (MIDLANDS) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
7 June 1999
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

RIVERSIDE MANAGEMENT (STOKE) LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
14 April 1999
Resigned on
23 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

ROCKLAND PROPERTIES LIMITED

Correspondence address
NATIONS HOUSE 103 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QS
Role
Director
Date of birth
July 1950
Appointed on
4 March 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QS £1,077,000

TIMEFARE SERVICES LIMITED

Correspondence address
SECOND FLOOR 105 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 1QY
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
15 November 1995
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 1QY £106,223,000

PLATIGNUM HOLDINGS LIMITED

Correspondence address
55 WOODSTOCK ROAD, LONDON, NW11 8QD
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
21 July 1993
Resigned on
8 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 8QD £2,057,000

PLATIGNUM PROPERTIES LIMITED

Correspondence address
55 WOODSTOCK ROAD, LONDON, NW11 8QD
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
20 July 1993
Resigned on
8 August 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 8QD £2,057,000

RIVERLAND HOLDINGS LIMITED

Correspondence address
55 WOODSTOCK ROAD, LONDON, NW11 8QD
Role RESIGNED
Director
Date of birth
July 1950
Appointed on
9 June 1993
Resigned on
25 July 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW11 8QD £2,057,000