Edith Elizabeth MONFRIES

Total number of appointments 28, 27 active appointments

SELBORNE TWO LIMITED

Correspondence address
89 Whitfield Street, London, England, W1T 4DE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
13 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4DE £29,916,000

SELBORNE ONE LIMITED

Correspondence address
89 Whitfield Street, London, England, W1T 4DE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
13 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4DE £29,916,000

SNOZONE HOLDINGS LIMITED

Correspondence address
89 Whitfield Street, London, England, W1T 4DE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
13 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4DE £29,916,000

SNOZONE LEISURE LIMITED

Correspondence address
89 Whitfield Street, London, England, W1T 4DE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
13 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4DE £29,916,000

WOOD GREEN TWO LIMITED

Correspondence address
89 Whitfield Street, London, England, W1T 4DE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
13 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4DE £29,916,000

WOOD GREEN ONE LIMITED

Correspondence address
89 Whitfield Street, London, England, W1T 4DE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
13 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4DE £29,916,000

SEVENTEEN SOCIAL SPACE LTD

Correspondence address
89 Whitfield Street, London, England, W1T 4DE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
11 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4DE £29,916,000

CAPITAL & REGIONAL PROPERTY MANAGEMENT LIMITED

Correspondence address
89 Whitfield Street, London, England, W1T 4DE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
14 November 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4DE £29,916,000

NEWRIVER CAPITAL PARTNERSHIPS LIMITED

Correspondence address
89 Whitfield Street, London, United Kingdom, W1T 4DE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
3 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4DE £29,916,000

EML SUB NO 2 LIMITED

Correspondence address
89 Whitfield Street, London, United Kingdom, W1T 4DE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
3 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1T 4DE £29,916,000

SINFONIA SMITH SQUARE VENTURES LTD

Correspondence address
St John's Smith Square, London, England, SW1P 3HA
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 May 2024
Nationality
British
Occupation
Chief Operating Officer

SINFONIA SMITH SQUARE

Correspondence address
St John's Smith Square, London, England, SW1P 3HA
Role ACTIVE
director
Date of birth
October 1962
Appointed on
7 June 2023
Nationality
British
Occupation
Chief Operating And People Officer

SINFONIA SMITH SQUARE HALL

Correspondence address
St John's Smith Square, London, SW1P 3HA
Role ACTIVE
director
Date of birth
October 1962
Appointed on
26 May 2023
Nationality
British
Occupation
Chief Operating And People Officer

MITCHENALL RESIDENTIAL PROPERTIES LLP

Correspondence address
31 Greenhurst Drive, East Grinstead, England, RH19 3NE
Role ACTIVE
llp-designated-member
Date of birth
October 1962
Appointed on
28 April 2023

Average house price in the postcode RH19 3NE £660,000

BRAVO INNS II LIMITED

Correspondence address
Touchstone Pinewood Business Park Coleshill Road, Marston Green, Birmingham, England, B37 7HG
Role ACTIVE
director
Date of birth
October 1962
Appointed on
2 December 2019
Resigned on
20 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode B37 7HG £1,823,000

BRAVO INNS LIMITED

Correspondence address
Touchstone Pinewood Business Park Coleshill Road, Marston Green, Birmingham, England, B37 7HG
Role ACTIVE
director
Date of birth
October 1962
Appointed on
2 December 2019
Resigned on
20 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode B37 7HG £1,823,000

EMON MANAGEMENT LTD

Correspondence address
Hawthorn House 2 Longacre Rise, Little Bookham, United Kingdom, KT23 4SG
Role ACTIVE
director
Date of birth
October 1962
Appointed on
16 October 2018
Nationality
British
Occupation
Chartered Accountant

LUNSON MITCHENALL TRUSTEES LIMITED

Correspondence address
65 Chandos Place, London, England, WC2N 4HG
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 July 2015
Resigned on
31 May 2025
Nationality
British
Occupation
Finance Director

Average house price in the postcode WC2N 4HG £16,198,000

VALE (NOTTINGHAM) LLP

Correspondence address
32 Brook Street, 4th Floor, C/O Jackson Criss, London, England, W1K 5DL
Role ACTIVE
llp-designated-member
Date of birth
October 1962
Appointed on
15 November 2013

BEXGRANGE LIMITED

Correspondence address
31 Greenhurst Drive, East Grinstead, England, RH19 3NE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
18 November 2011
Resigned on
13 May 2024
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH19 3NE £660,000

AILSA RETAIL (REIGATE) LTD

Correspondence address
Hawthorn House 2 Longacre Rise, Little Bookham, England, KT23 4SG
Role ACTIVE
director
Date of birth
October 1962
Appointed on
28 February 2011
Nationality
British
Occupation
Chartered Accountant

AILSA RETAIL LTD

Correspondence address
32 Brook Street, 4th Floor, C/O Jackson Criss, London, England, W1K 5DL
Role ACTIVE
director
Date of birth
October 1962
Appointed on
31 January 2011
Nationality
British
Occupation
Chartered Accountant

JACKSON CRISS RETAIL SERVICES LTD

Correspondence address
West End House 3rd Floor, Hills Place, London, W1F 7SE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
15 July 2010
Resigned on
21 February 2024
Nationality
British
Occupation
Chartered Accountant

PICCADILLY PARTNERS LLP

Correspondence address
65 C/O Lunson Mitchenall, 65 Chandos Place, London, England, WC2N 4HG
Role ACTIVE
llp-designated-member
Date of birth
October 1962
Appointed on
30 November 2009

Average house price in the postcode WC2N 4HG £16,198,000

LUNSON MITCHENALL LIMITED

Correspondence address
65 Chandos Place, London, England, WC2N 4HG
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 March 2005
Resigned on
31 May 2025
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode WC2N 4HG £16,198,000

RYDE PROPERTY MANAGEMENT LIMITED

Correspondence address
31 Greenhurst Drive, East Grinstead, England, RH19 3NE
Role ACTIVE
director
Date of birth
October 1962
Appointed on
24 September 2003
Resigned on
16 May 2023
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RH19 3NE £660,000

LUNSON MITCHENALL HOLDINGS LIMITED

Correspondence address
65 Chandos Place, London, England, WC2N 4HG
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 January 2003
Resigned on
31 May 2025
Nationality
British
Occupation
Accountant

Average house price in the postcode WC2N 4HG £16,198,000


FLYNN PORTFOLIO LIMITED

Correspondence address
31 Greenhurst Drive, East Grinstead, England, RH19 3NE
Role RESIGNED
director
Date of birth
October 1962
Appointed on
23 September 2015
Resigned on
17 February 2020
Nationality
British
Occupation
Finance Director

Average house price in the postcode RH19 3NE £660,000