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