EDWARD PETRE-MEARS
Total number of appointments 66, 1 active appointments
SNOWHILL ESTATES LIMITED
- Correspondence address
- SECOND FLOOR 36 GAY STREET, BATH, ENGLAND, BA1 2NT
- Role ACTIVE
- Director
- Date of birth
- November 1968
- Appointed on
- 12 October 2015
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode BA1 2NT £884,000
MINDVILLE LIMITED
- Correspondence address
- REGENT HOUSE 316 BEULAH HILL, LONDON, ENGLAND, SE19 3HF
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 30 December 2016
- Resigned on
- 1 June 2018
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode SE19 3HF £505,000
MALLORY CENTRAL LIMITED
- Correspondence address
- 126 ALDERSGATE STREET, LONDON., ENGLAND, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 30 September 2015
- Resigned on
- 20 September 2017
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1A 4JQ £3,012,000
CASTLEMOON EUROPE LIMITED
- Correspondence address
- 126 ALDERSGATE STREET, LONDON. ENGLAND, UNITED KINGDOM, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 11 September 2015
- Resigned on
- 3 June 2018
- Nationality
- ENGLISH
- Occupation
- BUSINESS MAN
Average house price in the postcode EC1A 4JQ £3,012,000
SKY ESTATES EUROPE LIMITED
- Correspondence address
- 126 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 29 May 2015
- Resigned on
- 3 June 2018
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1A 4JQ £3,012,000
NORTH TO FOUR LTD
- Correspondence address
- 126 ALDERSGATE STREET, LONDON, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 30 January 2015
- Resigned on
- 11 June 2017
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1A 4JQ £3,012,000
TEMSFORD EUROPE LIMITED
- Correspondence address
- 126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 30 December 2014
- Resigned on
- 3 June 2018
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1A 4JQ £3,012,000
MOUNTAINVIEW PICTURES LIMITED
- Correspondence address
- C/O UNITRUST, BURRELL HOUSE 44 BROADWAY, LONDON, ENGLAND, E15 1XH
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 1 December 2014
- Resigned on
- 12 December 2016
- Nationality
- ENGLISH
- Occupation
- ENTREPRENEUR
Average house price in the postcode E15 1XH £184,070,000
BOND O'SEVEN LTD
- Correspondence address
- 126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 3 November 2014
- Resigned on
- 3 June 2018
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1A 4JQ £3,012,000
NOBLESTAR EUROPE LTD
- Correspondence address
- 126 ALDERSGATE STREET, LONDON, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 29 July 2014
- Resigned on
- 17 November 2015
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1A 4JQ £3,012,000
FINTRADE CORPORATION LIMITED
- Correspondence address
- STERLING HOUSE FULBOURNE ROAD, WALTHAMSTOW, LONDON, E17 4EE
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 10 July 2014
- Resigned on
- 16 April 2019
- Nationality
- ENGLISH
- Occupation
- ENTREPRENEUR
Average house price in the postcode E17 4EE £9,619,000
BOND ONE EUROPE LIMITED
- Correspondence address
- 126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 21 June 2014
- Resigned on
- 3 June 2018
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1A 4JQ £3,012,000
CORONET VICTORY LTD
- Correspondence address
- 126 ALDERSGATE STREET, LONDON, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 16 June 2014
- Resigned on
- 15 July 2014
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1A 4JQ £3,012,000
TAMES TRADING LIMITED
- Correspondence address
- REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HF
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 10 February 2014
- Resigned on
- 3 December 2018
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode SE19 3HF £505,000
BRAYMAN INVESTMENTS LIMITED
- Correspondence address
- SHAW'S ESTATE NEWCASTLE, ST. JAMES PARISH, NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 17 October 2013
- Resigned on
- 15 March 2018
- Nationality
- ENGLISH
- Occupation
- BUSINESSWOMAN
NODDINGTON TECHNOLOGIES LIMITED
- Correspondence address
- SHAW'S ESTATE NEWCASTLE, ST. JAMES PARISH, NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 17 October 2013
- Resigned on
- 20 November 2015
- Nationality
- ENGLISH
- Occupation
- BUSINESSWOMAN
UTS (UK) LIMITED
- Correspondence address
- WINWOOD VILLA SHAW'S ESTATE, ST.JAMES PARISH, NEWCASTLE, NEVIS, ST. KITTS & NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 1 October 2013
- Resigned on
- 19 October 2017
- Nationality
- ENGLISH
- Occupation
- BUSINESSMAN
SILLFRESH MANAGEMENT LIMITED
- Correspondence address
- SHAW'S ESTATE NEWCASTLE, ST. JAMES PARISH, NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 August 2013
- Resigned on
- 2 September 2014
- Nationality
- ENGLISH
- Occupation
- BUSINESSMAN
NEW GLOBAL CAPITAL LIMITED
- Correspondence address
- 1A CROWN LANE, LONDON, SW16 3JD
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 6 August 2013
- Resigned on
- 1 June 2018
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode SW16 3JD £169,000
NOBLESTAR EUROPE LTD
- Correspondence address
- 126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 29 July 2013
- Resigned on
- 28 July 2014
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1A 4JQ £3,012,000
BAYLOR ALLIANCE LTD
- Correspondence address
- WINWOOD VILLA SHAW'S ESTATE, NEWCASTLE, ST. JAMES PARISH, NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 21 June 2013
- Resigned on
- 31 May 2018
- Nationality
- ENGLISH
- Occupation
- BUSINESSMAN
SIMTRANS LTD.
- Correspondence address
- WINWOOD VILLA SHAW'S ESTATE, NEWCASTLE, ST.JAMES PARISH, NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 5 June 2013
- Resigned on
- 29 January 2018
- Nationality
- ENGLISH
- Occupation
- COMPANY DIRECTOR
VICTORY'S HOME CORPORATION LTD
- Correspondence address
- WINWOOD VILLA SHAW'S ESTATE, ST. JAMES PARISH, NEVIS, ST. KITTS AND NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 25 May 2013
- Resigned on
- 25 May 2018
- Nationality
- ENGLISH
- Occupation
- BUSINESSMAN
BRALFOOD SYSTEMS LIMITED
- Correspondence address
- SHAW'S ESTATE NEWCASTLE, ST. JAMES PARISH, NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 25 April 2013
- Resigned on
- 22 October 2018
- Nationality
- ENGLISH
- Occupation
- BUSINESSMAN
INTROSTYLE CONSULT LIMITED
- Correspondence address
- SHAW'S ESTATE NEWCASTLE, ST. JAMES PARISH, NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 4 April 2013
- Resigned on
- 1 June 2015
- Nationality
- ENGLISH
- Occupation
- BUSINESSMAN
ASTAREX LIMITED
- Correspondence address
- SHAW’S ESTATE NEWCASTLE, ST. JAMES PARISH, NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 18 March 2013
- Resigned on
- 10 April 2013
- Nationality
- ENGLISH
- Occupation
- BUSINESSMAN
WILLIBERG VENTURES LTD
- Correspondence address
- SHAW’S ESTATE NEWCASTLE, ST. JAMES PARISH, NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 12 March 2013
- Resigned on
- 19 April 2013
- Nationality
- ENGLISH
- Occupation
- BUSINESSMAN
ASADOV CAPITAL LTD.
- Correspondence address
- SHAW'S ESTATE NEWCASTLE, ST. JAMES PARISH, NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 5 March 2013
- Resigned on
- 16 February 2018
- Nationality
- ENGLISH
- Occupation
- BUSINESSMAN
INDUSTRIAL FIELDS LIMITED
- Correspondence address
- SUITE 501 223 REGENT STREET, LONDON, UNITED KINGDOM, W1B 8QD
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 24 January 2013
- Resigned on
- 9 December 2015
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
CITADEL MEDICAL TRADING LIMITED
- Correspondence address
- 44A THE GREEN, WARLINGHAM, SURREY, UNITED KINGDOM, CR6 9NA
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 23 January 2013
- Resigned on
- 1 June 2018
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
Average house price in the postcode CR6 9NA £433,000
TMK INTERNATIONAL LTD
- Correspondence address
- REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HF
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 15 January 2013
- Resigned on
- 1 November 2014
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode SE19 3HF £505,000
AMMERIA CONSULTING LIMITED
- Correspondence address
- SHAW'S ESTATE NEWCASTLE, ST. JAMES PARISH, NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 10 December 2012
- Resigned on
- 19 February 2018
- Nationality
- ENGLISH
- Occupation
- BUSINESSMAN
STARDUST CONSULTANTS LTD
- Correspondence address
- 126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 7 December 2012
- Resigned on
- 3 June 2018
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1A 4JQ £3,012,000
CALIMERO REAL ESTATE LTD
- Correspondence address
- 126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 6 December 2012
- Resigned on
- 3 June 2018
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1A 4JQ £3,012,000
NORTH TO FOUR LTD
- Correspondence address
- 126 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 14 October 2012
- Resigned on
- 23 September 2014
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1A 4JQ £3,012,000
RYDELL BARTWO LTD
- Correspondence address
- 126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 14 October 2012
- Resigned on
- 23 September 2014
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1A 4JQ £3,012,000
NANOCOSMETEC LIMITED
- Correspondence address
- SHAW'S ESTATE, NEWCASTLE, ST JAMES PARISH, NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 3 October 2012
- Resigned on
- 26 November 2012
- Nationality
- ENGLISH
- Occupation
- BUSINESSWOMAN
WAKERFIELD INVESTMENTS LTD
- Correspondence address
- SHAW'S ESTATE, NEWCASTLE, ST JAMES PARISH, SAINT KITTS AND NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 15 August 2012
- Resigned on
- 31 May 2018
- Nationality
- ENGLISH
- Occupation
- BUSINESSMAN
TRAXWELL LIMITED
- Correspondence address
- 126 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 25 June 2012
- Resigned on
- 27 September 2017
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1A 4JQ £3,012,000
MARBER INDUSTRIES LTD
- Correspondence address
- SHAW'S ESTATE, NEWCASTLE, ST JAMES PARISH, NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 4 May 2012
- Resigned on
- 23 March 2018
- Nationality
- ENGLISH
- Occupation
- BUSINESSWOMAN
ARIANNA VENTURES LIMITED
- Correspondence address
- SHAW'S ESTATE, NEWCASTLE, ST JAMES PARISH, NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 4 May 2012
- Resigned on
- 6 February 2013
- Nationality
- ENGLISH
- Occupation
- BUSINESSWOMAN
OWENS INVESTMENTS LTD
- Correspondence address
- SHAW'S ESTATE, NEWCASTLE, ST JAMES PARISH, SAINT KITTS AND NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 4 May 2012
- Resigned on
- 20 February 2018
- Nationality
- ENGLISH
- Occupation
- BUSINESSWOMAN
VELIKA VENTURES LIMITED
- Correspondence address
- 126 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 18 April 2012
- Resigned on
- 2 August 2017
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1A 4JQ £3,012,000
GIGIO LIMITED
- Correspondence address
- 126 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 22 February 2012
- Resigned on
- 21 November 2016
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1A 4JQ £3,012,000
EUROTECH MEDICAL LTD
- Correspondence address
- WINWOOD VILLA SHAW'S ESTATE, NEWCASTLE, ST. JAMES PARISH, NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 February 2012
- Resigned on
- 22 August 2012
- Nationality
- ENGLISH
- Occupation
- MANAGER
TYLORNE EUROPE LTD
- Correspondence address
- 126 ALDERSGATE STREET, LONDON, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 3 February 2012
- Resigned on
- 5 June 2018
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1A 4JQ £3,012,000
BROOKE & PARTNERS LTD
- Correspondence address
- 126 ALDERSGATE STREET, LONDON, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 15 December 2011
- Resigned on
- 3 June 2018
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1A 4JQ £3,012,000
WINCOLTEN EUROPE LTD
- Correspondence address
- 126 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 21 November 2011
- Resigned on
- 1 September 2014
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1A 4JQ £3,012,000
KRESCOM BUSINESS LIMITED
- Correspondence address
- WINWOOD VILLA SHAW'S ESTATE, NEWCASTLE, ST. JAMES PARISH, NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 2 November 2010
- Resigned on
- 13 September 2017
- Nationality
- ENGLISH
- Occupation
- MANAGER
WILLOW PROMOTIONS LIMITED
- Correspondence address
- 5TH FLOOR, 86 JERMYN STREET, LONDON, UNITED KINGDOM, SW1Y 6AW
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 1 June 2010
- Resigned on
- 17 December 2012
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
HAMILTON SEYMOUR LIMITED
- Correspondence address
- 126 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 19 May 2010
- Resigned on
- 20 February 2015
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1A 4JQ £3,012,000
HAMILTON SEYMOUR LIMITED
- Correspondence address
- 126 ALDERSGATE STREET, LONDON, UNITED KINGDOM, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 5 May 2010
- Resigned on
- 19 May 2010
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1A 4JQ £3,012,000
CHRONO LIMITED
- Correspondence address
- WINWOOD VILLA, SHAW'S ESTATE,, NEWCASTLE, ST JAMES PARISH, NEVIS, BRITISH WEST INDIES
- Role
- Director
- Date of birth
- November 1968
- Appointed on
- 21 September 2009
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
W.E.M. MANAGEMENT LIMITED
- Correspondence address
- WINWOOD VILLA, SHAW'S ESTATE,, NEWCASTLE, ST JAMES PARISH, NEVIS, BRITISH WEST INDIES
- Role
- Director
- Date of birth
- November 1968
- Appointed on
- 21 September 2009
- Nationality
- ENGLISH
- Occupation
- DIRECTOR
SPINDLE LIMITED
- Correspondence address
- WINWOOD VILLA SHAWS ESTATES, NEW CASTLE ST JAMES' PARISH, NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 9 April 2009
- Resigned on
- 3 September 2014
- Nationality
- ENGLISH
- Occupation
- BUSINESSMAN
DANEHURST SERVICES LIMITED
- Correspondence address
- WINWOOD VILLAS SHAWS ESTATE,, NEWCASTLE,, ST JAMES PARISH., NEVIS, WEST INDIES
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 9 March 2009
- Resigned on
- 24 July 2009
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
LONDON & CENTRAL TRADING COMPANY LIMITED
- Correspondence address
- REGENT HOUSE, 316 BEULAH HILL, LONDON, SE19 3HF
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 23 December 2008
- Resigned on
- 1 November 2018
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode SE19 3HF £505,000
CIMPEX LTD.
- Correspondence address
- SHAW'S ESTATE NEWCASTLE, ST. JAMES PARISH, NEVIS
- Role
- Director
- Date of birth
- November 1968
- Appointed on
- 12 December 2008
- Nationality
- ENGLISH
- Occupation
- MANAGER
CAPITEX IMPORT/EXPORT LIMITED
- Correspondence address
- SUITE 123 VIGLEN HOUSE, ALPERTON LANE, LONDON, UNITED KINGDOM, HA0 1HD
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 11 December 2008
- Resigned on
- 17 December 2012
- Nationality
- BRITISH
- Occupation
- CONSULTANT
HAMILTON SEYMOUR LIMITED
- Correspondence address
- SHAWS ESTATE NEWCASTLE, ST JAMES PARISH, NEVIS
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 15 September 2008
- Resigned on
- 30 March 2009
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
ASHDOWN SECRETARIES LIMITED
- Correspondence address
- 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 March 2008
- Resigned on
- 1 November 2012
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
ASHGROVE SECRETARIES LIMITED
- Correspondence address
- WINWOOD VILLAS SHAWS ESTATE,, NEWCASTLE,, ST JAMES PARISH., NEVIS, WEST INDIES
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 March 2008
- Resigned on
- 1 November 2012
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
NEWORT LIMITED
- Correspondence address
- 5TH FLOOR, 86 JERMYN STREET, LONDON, SW1Y 6AW
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 20 March 2008
- Resigned on
- 1 November 2012
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
VELLACONDER LTD
- Correspondence address
- WINWOOD VILLA SHAWS ESTATE, NEWCASTLE, ST JAMES PARISH, NEVIS, WEST INDIES
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 1 November 2007
- Resigned on
- 1 November 2009
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
DET.AL LTD
- Correspondence address
- WINWOOD VILLA, SHAW'S ESTATE, NEWCASTLE, WEST INDIES
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 8 October 2007
- Resigned on
- 30 January 2008
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
ADLIS & ATLANTIC LTD
- Correspondence address
- 126 ALDERSGATE STREET, LONDON, EC1A 4JQ
- Role RESIGNED
- Director
- Date of birth
- November 1968
- Appointed on
- 15 May 2001
- Resigned on
- 27 March 2018
- Nationality
- ENGLISH
- Occupation
- CONSULTANT
Average house price in the postcode EC1A 4JQ £3,012,000