EDWARD ANDREW PERRONET SELLS

Total number of appointments 19, no active appointments


KIRKLEATHAM MEMORIAL LIMITED

Correspondence address
9 WARWICK SQUARE, LONDON, UNITED KINGDOM, SW1V 2AA
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
30 November 2012
Resigned on
17 October 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1V 2AA £1,604,000

7-10 WARWICK SQUARE FREEHOLD LIMITED

Correspondence address
52 MORETON STREET, LONDON, SW1V 2PB
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
15 March 2010
Resigned on
8 February 2012
Nationality
BRITISH
Occupation
CHARTED ACCOUNTANT

Average house price in the postcode SW1V 2PB £1,444,000

MENHINNICK PROPERTY COMPANY LIMITED

Correspondence address
52 MORETON STREET, LONDON, SW1V 2PB
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
1 November 2009
Resigned on
4 August 2011
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode SW1V 2PB £1,444,000

THE GARDEN CENTRE GROUP LIMITED

Correspondence address
9 WARWICK SQUARE, LONDON, SW1V 2AA
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
3 June 2009
Resigned on
24 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1V 2AA £1,604,000

MEMORIA LIMITED

Correspondence address
THE POOL HOUSE BICESTER ROAD, STRATTON AUDLEY, BICESTER, OX27 9BS
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
27 January 2009
Resigned on
19 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

GUINNESS DEVELOPMENTS LIMITED

Correspondence address
9 WARWICK SQUARE, LONDON, SW1V 2AA
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
1 April 2008
Resigned on
8 July 2009
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1V 2AA £1,604,000

POLICY EXCHANGE LIMITED

Correspondence address
CLUTHA HOUSE 10 STOREY'S GATE, LONDON, UNITED KINGDOM, SW1P 3AY
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
30 October 2007
Resigned on
4 December 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1P 3AY £13,570,000

INDIGO RETAIL HOLDINGS LIMITED

Correspondence address
42 ARTILLERY MANSIONS, 75 VICTORIA STREET, LONDON, SW1H 0HZ
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
2 October 2007
Resigned on
28 November 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1H 0HZ £1,318,000

RHS SPECIAL EVENTS LIMITED

Correspondence address
80 VINCENT SQUARE, LONDON, SW1P 2PE
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
21 June 2006
Resigned on
8 June 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

HORTICULTURAL HALLS LIMITED

Correspondence address
9 WARWICK SQUARE, LONDON, SW1V 2AA
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
1 January 2005
Resigned on
10 June 2009
Nationality
BRITISH
Occupation
F C A CHARTERED ACCOUNTANT

Average house price in the postcode SW1V 2AA £1,604,000

LINDEN HOLDINGS LIMITED

Correspondence address
42 ARTILLERY MANSIONS, 75 VICTORIA STREET, LONDON, SW1H 0HZ
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
19 September 2000
Resigned on
5 March 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1H 0HZ £1,318,000

WESTERLEIGH CREMATORIA LIMITED

Correspondence address
42 ARTILLERY MANSIONS, 75 VICTORIA STREET, LONDON, SW1H 0HZ
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
2 March 1999
Resigned on
3 April 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1H 0HZ £1,318,000

VALENCIA WASTE (BRISTOL HOLDINGS) LIMITED

Correspondence address
SANDY FARM, SOPWORTH, CHIPPENHAM, WILTSHIRE, SN14 6PP
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
27 November 1996
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
DIRECTOR

R.H.S. ENTERPRISES LIMITED

Correspondence address
10 KENSINGTON PLACE, LONDON, W8 7PT
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
1 January 1995
Resigned on
1 July 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W8 7PT £2,712,000

ENNEMIX PLC

Correspondence address
10 KENSINGTON PLACE, LONDON, W8 7PT
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
23 May 1994
Resigned on
27 December 1995
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W8 7PT £2,712,000

WESTERLEIGH GROUP LIMITED

Correspondence address
10 KENSINGTON PLACE, LONDON, W8 7PT
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
4 September 1992
Resigned on
28 May 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W8 7PT £2,712,000

ENNEMIX HOLDINGS LIMITED

Correspondence address
10 KENSINGTON PLACE, LONDON, W8 7PT
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
20 December 1991
Resigned on
29 September 1994
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode W8 7PT £2,712,000

VISTRY LINDEN HOMES LIMITED

Correspondence address
42 ARTILLERY MANSIONS, 75 VICTORIA STREET, LONDON, SW1H 0HZ
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
28 November 1991
Resigned on
9 May 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1H 0HZ £1,318,000

MANAGEMENT OPPORTUNITIES LIMITED

Correspondence address
10 KENSINGTON PLACE, LONDON, W8 7PT
Role RESIGNED
Director
Date of birth
November 1948
Appointed on
17 October 1990
Resigned on
30 June 2000
Nationality
BRITISH
Occupation
CA

Average house price in the postcode W8 7PT £2,712,000