Eli Allen SHAHMOON

Total number of appointments 178, 167 active appointments

O&H (WOBURN) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
22 November 2024
Nationality
British
Occupation
Director

O&H (GREAT HADDON) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
22 November 2024
Nationality
British
Occupation
Director

O&H (MARSTON VALLEY) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
22 November 2024
Nationality
British
Occupation
Director

O&H (WIXAM) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
22 November 2024
Nationality
British
Occupation
Director

O&H (STANWAY) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
22 November 2024
Nationality
British
Occupation
Director

ALE (ORNAN COURT) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
17 April 2023
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2FH £20,881,000

O&H (ROOKERY) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
2 March 2023
Nationality
British
Occupation
Director

FCD (A) LTD

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
17 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2FH £20,881,000

FCD (ROTHBURY) LTD

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 November 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2FH £20,881,000

FRANK CAPITAL DEVELOPMENTS LTD

Correspondence address
30 St George Street, London, United Kingdom, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
27 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2FH £20,881,000

GREAT HADDON MANAGEMENT COMPANY LIMITED

Correspondence address
Unit 8 Minerva Business Park, Lynch Wood, Peterborough, England, PE2 6FT
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 October 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode PE2 6FT £755,000

FRANK CONSTRUCTION SERVICES LTD

Correspondence address
30 St. George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
12 July 2021
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

NUMA CAPITAL LIMITED

Correspondence address
30 St George Street, London, United Kingdom, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2FH £20,881,000

NUMA CAPITAL HOLDINGS LIMITED

Correspondence address
30 St George Street, London, United Kingdom, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2FH £20,881,000

CITYGROVE LUBECK DEVELOPMENTS LIMITED

Correspondence address
The White House 2 Meadrow, Godalming, Surrey, United Kingdom, GU7 3HN
Role ACTIVE
director
Date of birth
December 1966
Appointed on
27 January 2021
Nationality
British
Occupation
Lawyer

Average house price in the postcode GU7 3HN £529,000

ZEFA PEOPLE LIMITED

Correspondence address
Part Ground Floor (South) Broadwalk House, 5 Appold Street, London, England, EC2A 2AG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 April 2020
Resigned on
30 July 2024
Nationality
British
Occupation
Company Director

NPRPO LIMITED

Correspondence address
Part Ground Floor (South) Broadwalk House, 5 Appold Street, London, England, EC2A 2AG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 April 2020
Resigned on
30 July 2024
Nationality
British
Occupation
Company Director

O & H PROPERTY DEVELOPMENTS LIMITED

Correspondence address
2 Mill Street, London, United Kingdom, W1S 2AT
Role ACTIVE
director
Date of birth
December 1966
Appointed on
2 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2AT £3,719,000

O&H ST GEORGES LIMITED

Correspondence address
2 Mill Street, London, United Kingdom, W1S 2AT
Role ACTIVE
director
Date of birth
December 1966
Appointed on
2 January 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2AT £3,719,000

BURLINGTON CAPITAL FINANCE LIMITED

Correspondence address
30 St George Street, London, United Kingdom, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
29 November 2019
Resigned on
23 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2FH £20,881,000

BURLINGTON CAPITAL INVESTMENTS LIMITED

Correspondence address
30 St George Street, London, United Kingdom, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
29 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2FH £20,881,000

BURLINGTON CAPITAL HOLDINGS (NEWCO) LIMITED

Correspondence address
30 St George Street, London, United Kingdom, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
29 November 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2FH £20,881,000

BURLINGTON MS LLP

Correspondence address
30 St. George Street, London, England, W1S 2FH
Role ACTIVE
llp-designated-member
Date of birth
December 1966
Appointed on
24 July 2019

Average house price in the postcode W1S 2FH £20,881,000

O & H DEVELOPMENTS HOLDINGS LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
2 July 2019
Nationality
British
Occupation
Director

O&H (ST JOHNS WOOD) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
8 August 2018
Nationality
British
Occupation
Director

FRS (QG) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
19 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

ELA (QG) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
19 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

FRS (BRENTWOOD) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

ELA (75 HIGH HOLBORN) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

ELA (80 HIGH HOLBORN) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

O&H (ACACIA ROAD) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

O&H (WALTON 2) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

ELA (BEAZER HOUSE) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

ELA (MARLBOROUGH) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

ELA (MILL STREET) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

ELA (NORTH FINCHLEY) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

ELA (ST GEORGE STREET) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

ELA (WORCESTER) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

FRANK (BHL) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

FRS (1 CAVENDISH) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

FRS (289 HIGH HOLBORN) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

FRS (75 HIGH HOLBORN) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

FRS (80 HIGH HOLBORN) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

FRS (ACACIA ROAD) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

FRS (BEAZER HOUSE) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

ELA (289 HIGH HOLBORN) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

FRS (MILL STREET) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

FRS (NORTH FINCHLEY) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

FRS (ST GEORGE STREET) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

FRS (STAMFORD) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

ELA (1 CAVENDISH) LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

O&H (HOLNE CHASE) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 February 2018
Nationality
British
Occupation
Director

O&H (7 GRAFTON STREET) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 February 2018
Nationality
British
Occupation
Director

ACAI (AVENUE ROAD) LIMITED

Correspondence address
285 London Road, Peterborough, Cambridgeshire, England, PE7 0LD
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 February 2018
Resigned on
14 December 2022
Nationality
British
Occupation
Director

Average house price in the postcode PE7 0LD £259,000

O&H (CROWNDEAN 1) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 February 2018
Nationality
British
Occupation
Director

O&H (DRAPERY) LIMITED

Correspondence address
Ground Floor Trinity Court, Trinity Street, Peterborough, Cambridgeshire, England, PE1 1DA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode PE1 1DA £1,272,000

O&H (GRAFTON 2) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 February 2018
Nationality
British
Occupation
Director

ACAI (BRUTON STREET) LTD

Correspondence address
Ground Floor Trinity Court, Trinity Street, Peterborough, Cambridgeshire, England, PE1 1DA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 February 2018
Resigned on
26 July 2024
Nationality
British
Occupation
Director

Average house price in the postcode PE1 1DA £1,272,000

O&H (GRAFTON 4) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 February 2018
Nationality
British
Occupation
Director

O&H (LODGE) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 February 2018
Nationality
British
Occupation
Director

161 NBS LIMITED

Correspondence address
C/O Greenham Business Park 2 Communications Road, Newbury, United Kingdom, RG19 6AB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 February 2018
Resigned on
6 May 2022
Nationality
British
Occupation
Director

O&H (OBS 1) LIMITED

Correspondence address
Ground Floor Trinity Court, Trinity Street, Peterborough, Cambridgeshire, England, PE1 1DA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode PE1 1DA £1,272,000

O&H (OBS 2) LIMITED

Correspondence address
Ground Floor Trinity Court, Trinity Street, Peterborough, Cambridgeshire, England, PE1 1DA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode PE1 1DA £1,272,000

O&H (STATION ROAD) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 February 2018
Nationality
British
Occupation
Director

O&H (SWALLOW 1) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 February 2018
Nationality
British
Occupation
Director

O&H (SWALLOW 2) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 February 2018
Nationality
British
Occupation
Director

O&H (WALTON) HOLDINGS LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 February 2018
Nationality
British
Occupation
Director

O&H LONDON DEVELOPMENTS LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 February 2018
Nationality
British
Occupation
Director

O&H MAYFAIR DEVELOPMENTS LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 February 2018
Nationality
British
Occupation
Director

O&H GRAFTON DEVELOPMENTS LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 February 2018
Nationality
British
Occupation
Director

O&H (GRAFTON 1) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 February 2018
Nationality
British
Occupation
Director

FRANK (BRUTON ST) LIMITED

Correspondence address
Ground Floor Trinity Court, Trinity Street, Peterborough, Cambridgeshire, England, PE1 1DA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 February 2018
Nationality
British
Occupation
Director

Average house price in the postcode PE1 1DA £1,272,000

BURLINGTON CAPITAL 10 LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

BURLINGTON CAPITAL 4 LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
14 November 2017
Resigned on
8 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

BURLINGTON CAPITAL 8 LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
14 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

BURLINGTON CAPITAL 7 LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
14 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

BURLINGTON CAPITAL 6 LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
14 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

BURLINGTON CAPITAL 9 LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
14 November 2017
Resigned on
8 April 2020
Nationality
British
Occupation
British

Average house price in the postcode W1S 2FH £20,881,000

BURLINGTON CAPITAL 5 LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
14 November 2017
Resigned on
8 April 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

FRANK CAPITAL LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
3 November 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

BURLINGTON CAPITAL 2 LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
23 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

BURLINGTON CAPITAL 3 LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
23 October 2017
Nationality
British
Occupation
Director

Average house price in the postcode W1S 2FH £20,881,000

BURLINGTON VENTURES LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
5 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2FH £20,881,000

ELA CAPITAL UK LTD

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
5 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2FH £20,881,000

BURLINGTON VENTURES 1 LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
5 January 2017
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2FH £20,881,000

BURLINGTON CAPITAL 1 LIMITED

Correspondence address
30 St. George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
28 October 2016
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2FH £20,881,000

INVOKESTAR 2 LIMITED

Correspondence address
Ground Floor Trinity Court, Trinity Street, Peterborough, Cambridgeshire, England, PE1 1DA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
11 October 2016
Nationality
British
Occupation
Property Manager

Average house price in the postcode PE1 1DA £1,272,000

O&H (LODGE LANE) LIMITED

Correspondence address
25-28 Old Burlington Street, London, United Kingdom, W1S 3AN
Role ACTIVE
director
Date of birth
December 1966
Appointed on
11 August 2016
Nationality
British
Occupation
Property Manager

Average house price in the postcode W1S 3AN £50,460,000

O&H (NORTH FINCHLEY) LIMITED

Correspondence address
25-28 Old Burlington Street, London, United Kingdom, W1S 3AN
Role ACTIVE
director
Date of birth
December 1966
Appointed on
11 August 2016
Nationality
British
Occupation
Property Manager

Average house price in the postcode W1S 3AN £50,460,000

CHALKFORD LIMITED

Correspondence address
105 Nightingale Lane, London, SW12 8NB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
18 April 2016
Resigned on
14 August 2021
Nationality
British
Occupation
Company Director

O&H (GRAFTON STREET) LIMITED

Correspondence address
25-28 Old Burlington Street, London, United Kingdom, W1S 3AN
Role ACTIVE
director
Date of birth
December 1966
Appointed on
9 October 2015
Nationality
British
Occupation
Property Manager

Average house price in the postcode W1S 3AN £50,460,000

GUNRIDGE ESPANA LIMITED

Correspondence address
The White House 2 Meadrow, Godalming, Surrey, England, GU7 3HN
Role ACTIVE
director
Date of birth
December 1966
Appointed on
23 September 2015
Nationality
British
Occupation
Director

Average house price in the postcode GU7 3HN £529,000

DMWSL 785 LIMITED

Correspondence address
Part Ground Floor (South) Broadwalk House, 5 Appold Street, London, England, EC2A 2AG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
6 February 2015
Resigned on
31 July 2024
Nationality
British
Occupation
Company Director

NIGHTINGALE HAMMERSON TRUSTEE COMPANY LIMITED

Correspondence address
Nightingale House 105 Nightingale Lane, London, England, SW12 8NB
Role ACTIVE
director
Date of birth
December 1966
Appointed on
28 January 2015
Resigned on
18 February 2021
Nationality
British
Occupation
Company Director

CAVENDISH PROPERTY ACQUISITIONS LIMITED

Correspondence address
25-28 Old Burlington Street, London, Greater London, United Kingdom, W1S 3AN
Role ACTIVE
director
Date of birth
December 1966
Appointed on
19 December 2014
Nationality
British
Occupation
Property Manager

Average house price in the postcode W1S 3AN £50,460,000

BURLINGTON CAPITAL LIMITED

Correspondence address
30 St George Street, London, England, W1S 2FH
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 December 2014
Resigned on
23 December 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode W1S 2FH £20,881,000

FANFARE PROPERTIES LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
4 June 2013
Nationality
British
Occupation
Director

VALUE NATURE LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
13 February 2013
Nationality
British
Occupation
Director

HAMPTON (PETERBOROUGH) MANAGEMENT LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
13 February 2013
Nationality
British
Occupation
Director

GRAFTON ESTATE NO 3 GP LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
22 May 2012
Nationality
British
Occupation
Director

O&H COLCHESTER LTD

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
12 March 2012
Nationality
British
Occupation
Director

O&H TALBOT (NO. 2) LIMITED

Correspondence address
25-26 Old Burlington Street, London, W1S 3AN
Role ACTIVE
director
Date of birth
December 1966
Appointed on
25 February 2010
Nationality
British
Occupation
Director

Average house price in the postcode W1S 3AN £50,460,000

OLD BURLINGTON STREET GENERAL PARTNER LIMITED

Correspondence address
Ground Floor Trinity Court, Trinity Street, Peterborough, Cambridgeshire, England, PE1 1DA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
6 October 2009
Nationality
British
Occupation
Director

Average house price in the postcode PE1 1DA £1,272,000

SWALLOW STREET GENERAL PARTNER LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
6 October 2009
Nationality
British
Occupation
Director

GRAFTON ESTATE NO.1 (NOMINEE 1) LIMITED

Correspondence address
Ground Floor Trinity Court, Trinity Street, Peterborough, Cambridgeshire, England, PE1 1DA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode PE1 1DA £1,272,000

GRAFTON ESTATE NO.1 (NOMINEE 2) LIMITED

Correspondence address
Ground Floor Trinity Court, Trinity Street, Peterborough, Cambridgeshire, England, PE1 1DA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
30 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode PE1 1DA £1,272,000

GRAFTON ESTATE NO. 1 GP LIMITED

Correspondence address
Ground Floor Trinity Court, Trinity Street, Peterborough, Cambridgeshire, England, PE1 1DA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
29 September 2009
Nationality
British
Occupation
Director

Average house price in the postcode PE1 1DA £1,272,000

LYGON PLACE MANAGEMENT COMPANY LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
23 January 2009
Nationality
British
Occupation
Director

Average house price in the postcode N2 0RW £3,998,000

BEDROCK CAPITAL II LIMITED

Correspondence address
65 Winnington Road, London, United Kingdom, N2 0TS
Role ACTIVE
director
Date of birth
December 1966
Appointed on
18 November 2008
Nationality
British
Occupation
Property Manager

Average house price in the postcode N2 0TS £19,068,000

BURLINGTON CAPITAL PROPERTIES IV LIMITED

Correspondence address
9 Sherlock Mews, London, United Kingdom, W1U 6DP
Role ACTIVE
director
Date of birth
December 1966
Appointed on
29 September 2008
Nationality
British
Occupation
Property Manager

BURLINGTON CAPITAL PROPERTIES III LIMITED

Correspondence address
9 Sherlock Mews, London, United Kingdom, W1U 6DP
Role ACTIVE
director
Date of birth
December 1966
Appointed on
29 September 2008
Nationality
British
Occupation
Property Manager

O&H (CAVENDISH PLACE) LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
2 August 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0RW £3,998,000

BEDROCK CAPITAL LIMITED

Correspondence address
65 Winnington Road, London, England, N2 0TS
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 May 2007
Nationality
British
Occupation
Property Manager

Average house price in the postcode N2 0TS £19,068,000

GRAFTON ESTATE NO. 3 LP (NOMINEE TWO) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 March 2007
Nationality
British
Occupation
Director

GRAFTON ESTATE NO. 3 LP (NOMINEE ONE) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 March 2007
Nationality
British
Occupation
Director

O&H MAYFAIR NO.2 LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
14 September 2006
Nationality
British
Occupation
Property Manager

Average house price in the postcode N2 0RW £3,998,000

O & H CAPITAL LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
24 August 2006
Nationality
British
Occupation
Director

Average house price in the postcode N2 0RW £3,998,000

O & H (BRUTON STREET) LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
27 July 2006
Nationality
British
Occupation
Property Manager

Average house price in the postcode N2 0RW £3,998,000

O&H (BASINGSTOKE) LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
1 March 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0RW £3,998,000

O & H HOLDINGS LIMITED

Correspondence address
2 Mill Street, London, United Kingdom, W1S 2AT
Role ACTIVE
director
Date of birth
December 1966
Appointed on
24 February 2006
Nationality
British
Occupation
Property Manager

Average house price in the postcode W1S 2AT £3,719,000

O&H (ONE) LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 February 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0RW £3,998,000

O&H (SIX) LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 February 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0RW £3,998,000

O&H (FOUR) LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 February 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0RW £3,998,000

O&H (QUEEN'S GATE) LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 February 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0RW £3,998,000

O&H (FIVE) LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 February 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0RW £3,998,000

O&H (ALBEMARLE STREET) LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
14 February 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0RW £3,998,000

O&H (OBS) LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
24 January 2006
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0RW £3,998,000

O. & H. CONSTRUCTION LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
6 July 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0RW £3,998,000

MOORINGS NO.2 LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
6 July 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0RW £3,998,000

O&H MOORING B LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
13 April 2005
Nationality
British
Occupation
Director

Average house price in the postcode N2 0RW £3,998,000

O&H MOORING A LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
13 April 2005
Nationality
British
Occupation
Director

Average house price in the postcode N2 0RW £3,998,000

O&H (NBS) LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
29 March 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0RW £3,998,000

O & H WALTON (RESIDENTIAL) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
4 March 2005
Nationality
British
Occupation
Company Director

SPIRITDRIVE LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2005
Nationality
British
Occupation
Director

NETWORKING PEOPLE (UK) LIMITED

Correspondence address
Part Ground Floor (South) Broadwalk House, 5 Appold Street, London, England, EC2A 2AG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
16 February 2005
Resigned on
30 July 2024
Nationality
British
Occupation
Co Director

SPIRITBAY LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
9 February 2005
Nationality
British
Occupation
Director

SPIRITGROVE LIMITED

Correspondence address
Ground Floor Trinity Court, Trinity Street, Peterborough, Cambridgeshire, England, PE1 1DA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
9 February 2005
Nationality
British
Occupation
Director

Average house price in the postcode PE1 1DA £1,272,000

PRINTPARK LIMITED

Correspondence address
Ground Floor Trinity Court, Trinity Street, Peterborough, Cambridgeshire, England, PE1 1DA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
9 February 2005
Nationality
British
Occupation
Director

Average house price in the postcode PE1 1DA £1,272,000

O&H HOLBORN (NO.2) LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
22 December 2004
Nationality
British
Occupation
Director

Average house price in the postcode N2 0RW £3,998,000

O&H Q1 LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
3 November 2004
Nationality
British
Occupation
Property Manager

Average house price in the postcode N2 0RW £3,998,000

O&H Q3 LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
3 November 2004
Nationality
British
Occupation
Property Manager

Average house price in the postcode N2 0RW £3,998,000

O&H Q7 LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
3 November 2004
Nationality
British
Occupation
Property Manager

O&H Q6 LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
3 November 2004
Nationality
British
Occupation
Property Manager

O&H Q4 LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
3 November 2004
Nationality
British
Occupation
Property Manager

Average house price in the postcode N2 0RW £3,998,000

O&H Q2 LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
3 November 2004
Nationality
British
Occupation
Property Manager

Average house price in the postcode N2 0RW £3,998,000

O&H Q5 LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
3 November 2004
Nationality
British
Occupation
Property Manager

Average house price in the postcode N2 0RW £3,998,000

O&H SWALLOW STREET LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
22 October 2004
Nationality
British
Occupation
Director

Average house price in the postcode N2 0RW £3,998,000

O&H OLD BURLINGTON LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
22 October 2004
Nationality
British
Occupation
Director

Average house price in the postcode N2 0RW £3,998,000

O&H MAYFAIR LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
22 October 2004
Nationality
British
Occupation
Director

Average house price in the postcode N2 0RW £3,998,000

O&H ST GEORGES LIMITED

Correspondence address
25 Winnington Road, London, N2 0TP
Role ACTIVE
director
Date of birth
December 1966
Appointed on
15 October 2004
Resigned on
16 May 2006
Nationality
British
Occupation
Director

Average house price in the postcode N2 0TP £8,112,000

O&H WALTON LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
3 August 2004
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0RW £3,998,000

SUNBAY LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
6 February 2004
Nationality
British
Occupation
Property Manager

Average house price in the postcode N2 0RW £3,998,000

WINGPOST LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
4 February 2004
Nationality
British
Occupation
Property Manager

Average house price in the postcode N2 0RW £3,998,000

HARLOW BUSINESS PARK MANAGEMENT LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
31 March 2003
Nationality
British
Occupation
Director

INVOKESTAR LIMITED

Correspondence address
Ground Floor Trinity Court, Trinity Street, Peterborough, Cambridgeshire, England, PE1 1DA
Role ACTIVE
director
Date of birth
December 1966
Appointed on
31 March 2003
Nationality
British
Occupation
Director

Average house price in the postcode PE1 1DA £1,272,000

O&H CHELSEA LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
9 January 2003
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0RW £3,998,000

STRAWBOAT LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 August 2002
Nationality
British
Occupation
Director

O&H LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
23 January 2001
Nationality
British
Occupation
Director

Average house price in the postcode N2 0RW £3,998,000

O & H ESTATES LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
20 April 1999
Nationality
British
Occupation
Director

O & H HOLDINGS NO.2 LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
8 June 1998
Nationality
British
Occupation
Property Manager

O&H HAMPTON LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
18 March 1998
Nationality
British
Occupation
Property Manager

CITY & ST JAMES PROPERTY HOLDINGS LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
18 March 1998
Nationality
British
Occupation
Property Manager

O&H PROPERTIES LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
18 March 1998
Nationality
British
Occupation
Property Manager

J F ASHTON LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
18 March 1998
Nationality
British
Occupation
Property Manager

ST JAMES PROPERTY DEVELOPMENT LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
18 March 1998
Nationality
British
Occupation
Property Manager

ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED

Correspondence address
8 Sackville Street, London, United Kingdom, W1S 3DG
Role ACTIVE
director
Date of birth
December 1966
Appointed on
17 March 1998
Nationality
British
Occupation
Property Manager

ST JAMES HOUSING LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role ACTIVE
director
Date of birth
December 1966
Appointed on
17 March 1998
Nationality
British
Occupation
Property Manager

Average house price in the postcode N2 0RW £3,998,000


CIRCUS MEWS INVESTMENT LIMITED

Correspondence address
25 Winnington Road, London, N2 0TP
Role RESIGNED
director
Date of birth
December 1966
Appointed on
21 February 2008
Resigned on
21 May 2008
Nationality
British
Occupation
Director

Average house price in the postcode N2 0TP £8,112,000

WINNINGTON RESIDENTS ASSOCIATION LIMITED

Correspondence address
65 Winnington Road, London, England, N2 0TS
Role RESIGNED
director
Date of birth
December 1966
Appointed on
31 January 2008
Resigned on
4 August 2016
Nationality
British
Occupation
Property Co Director

Average house price in the postcode N2 0TS £19,068,000

THE ARK PROPERTY INVESTMENT COMPANY (LONDON) LIMITED

Correspondence address
25 Winnington Road, London, N2 0TP
Role RESIGNED
director
Date of birth
December 1966
Appointed on
23 March 2006
Resigned on
16 September 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0TP £8,112,000

TALBOT RESIDENTIAL INVESTMENT NOMINEE NO.1 LIMITED

Correspondence address
25 Winnington Road, London, N2 0TP
Role RESIGNED
director
Date of birth
December 1966
Appointed on
18 July 2005
Resigned on
13 July 2007
Nationality
British
Occupation
Director

Average house price in the postcode N2 0TP £8,112,000

TALBOT RESIDENTIAL INVESTMENT NOMINEE NO.2 LIMITED

Correspondence address
25 Winnington Road, London, N2 0TP
Role RESIGNED
director
Date of birth
December 1966
Appointed on
18 July 2005
Resigned on
13 July 2007
Nationality
British
Occupation
Director

Average house price in the postcode N2 0TP £8,112,000

MOORINGS NO.3 LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role RESIGNED
director
Date of birth
December 1966
Appointed on
6 July 2005
Resigned on
19 April 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0RW £3,998,000

NP TEACHING LIMITED

Correspondence address
Peter House Oxford Street, Manchester, M1 5AN
Role RESIGNED
director
Date of birth
December 1966
Appointed on
1 July 2005
Resigned on
5 April 2012
Nationality
British
Occupation
Company Director

CHANTWAY LIMITED

Correspondence address
25 Winnington Road, London, N2 0TP
Role RESIGNED
director
Date of birth
December 1966
Appointed on
1 March 2005
Resigned on
10 March 2005
Nationality
British
Occupation
Director

Average house price in the postcode N2 0TP £8,112,000

ST JAMES PARADE (43) LIMITED

Correspondence address
25 Winnington Road, London, N2 0TP
Role RESIGNED
director
Date of birth
December 1966
Appointed on
7 June 2004
Resigned on
10 March 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0TP £8,112,000

PALACE CAPITAL (NORTHAMPTON) LIMITED

Correspondence address
1 Church Mount, London, N2 0RW
Role RESIGNED
director
Date of birth
December 1966
Appointed on
27 February 2004
Resigned on
17 June 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0RW £3,998,000

HEMPEL HOTELS LIMITED

Correspondence address
25 Winnington Road, London, N2 0TP
Role RESIGNED
director
Date of birth
December 1966
Appointed on
14 March 2003
Resigned on
10 March 2005
Nationality
British
Occupation
Company Director

Average house price in the postcode N2 0TP £8,112,000