GARY MITCHELL LANDESBERG

Total number of appointments 103, 54 active appointments

ACI ACRE 1221 LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
20 December 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

ACRE 1219 LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
3 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

ACRE 1214 LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
1 June 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

MOUNTAIN (DUBAI) LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
8 August 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

GL (DUBAI) LIMITED

Correspondence address
FIRST FLOOR 17 GROSVENOR HILL, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3QB
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
5 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ARTSLANS URBAN LIMITED

Correspondence address
FIRST FLOOR 17 GROSVENOR HILL, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3QB
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
5 May 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ACRE (CHANCERY) LIMITED

Correspondence address
FIRST FLOOR 17 GROSVENOR HILL, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3QB
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
9 December 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GL (SLOUGH) LIMITED

Correspondence address
FIRST FLOOR 17 GROSVENOR HILL, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3QB
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
4 October 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ACRE GL MOUNTAIN (SUNSET) LIMITED

Correspondence address
FIRST FLOOR 17 GROSVENOR HILL, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3QB
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
10 August 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE QUAY CLUB LIMITED

Correspondence address
FIRST FLOOR 17 GROSVENOR HILL, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3QB
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
19 May 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ACRE 1191 (SUNSET AC GL CORPORATE) LIMITED

Correspondence address
FIRST FLOOR 17 GROSVENOR HILL, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3QB
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
7 January 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

PARK DRIVE (CANARY WHARF) LIMITED

Correspondence address
FIRST FLOOR 17 GROSVENOR HILL, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3QB
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
19 August 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOUNTAIN (SUNSET) LIMITED

Correspondence address
FIRST FLOOR 17 GROSVENOR HILL, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3QB
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
6 October 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRADECO 124L LIMITED

Correspondence address
FIRST FLOOR 17 GROSVENOR HILL, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3QB
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
21 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

THE QUAY CLUB (CANARY WHARF) LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
10 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

ACRE 1163 (SHELL GL CORPORATE) LIMITED

Correspondence address
FIRST FLOOR 17 GROSVENOR HILL, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3QB
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
19 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ACRE 1162 (SHELL T) LIMITED

Correspondence address
FIRST FLOOR 17 GROSVENOR HILL, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3QB
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
7 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ACRE 1161 (SHELL GL CORPORATE) LIMITED

Correspondence address
FIRST FLOOR 17 GROSVENOR HILL, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3QB
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
7 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRADECO 123L LIMITED

Correspondence address
FIRST FLOOR 17 GROSVENOR HILL, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3QB
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
8 May 2013
Nationality
BRITISH
Occupation
PROPERTY INVESTOR

WIGMORE 122L LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
12 March 2012
Nationality
BRITISH
Occupation
PROPERTY INVESTOR

Average house price in the postcode W1U 3RX £6,900,000

TFMC LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
8 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

TRADECO 122L LIMITED

Correspondence address
FIRST FLOOR 17 GROSVENOR HILL, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3QB
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 October 2011
Nationality
BRITISH
Occupation
PROPERTY INVESTOR

THE FORGE INVESTMENT PROPERTIES LLP

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
LLPMEM
Date of birth
June 1960
Appointed on
10 October 2011
Nationality
BRITISH

Average house price in the postcode W1U 3RX £6,900,000

THE BIMAH PARTNERSHIP LLP

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
LLPMEM
Date of birth
June 1960
Appointed on
8 July 2011
Nationality
BRITISH

Average house price in the postcode W1U 3RX £6,900,000

40 DOVER STREET (LONDON) LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
13 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

ROSEBERRY STREET LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
21 May 2010
Nationality
BRITISH
Occupation
PROPERTY INVESTOR

Average house price in the postcode W1U 3RX £6,900,000

WIGMORE PROPERTY DEVELOPMENTS LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, ENGLAND, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
4 May 2010
Nationality
BRITISH
Occupation
PROPERTY INVESTOR

Average house price in the postcode W1U 3RX £6,900,000

CLAPHAM COMMERCIAL INVESTMENTS LLP

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
LLPDMEM
Date of birth
June 1960
Appointed on
19 March 2010
Nationality
BRITISH

Average house price in the postcode W1U 3RX £6,900,000

WIGMORE PROPERTY INVESTMENTS LLP

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
LLPDMEM
Date of birth
June 1960
Appointed on
16 December 2009
Nationality
BRITISH

Average house price in the postcode W1U 3RX £6,900,000

EAST VIEW PROPERTY INVESTMENT LLP

Correspondence address
ELSLEY COURT 20-22 GREAT TITCHFIELD STREET, LONDON, UNITED KINGDOM, W1W 8BE
Role ACTIVE
LLPDMEM
Date of birth
June 1960
Appointed on
5 August 2009
Nationality
BRITISH

Average house price in the postcode W1W 8BE £55,000

KERSEY DEVELOPMENTS LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
28 July 2009
Nationality
BRITISH
Occupation
PROPERTY INVESTOR

Average house price in the postcode W1U 3RX £6,900,000

CLAPTON PROPERTY INVESTMENT LLP

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
LLPDMEM
Date of birth
June 1960
Appointed on
16 March 2009
Nationality
BRITISH

Average house price in the postcode W1U 3RX £6,900,000

WIGMORE FUNDING LLP

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
LLPDMEM
Date of birth
June 1960
Appointed on
26 October 2007
Nationality
BRITISH

Average house price in the postcode W1U 3RX £6,900,000

RESIDENTIAL PROPERTY PORTFOLIO LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, ENGLAND, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
28 September 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

HANNOVER CAPITAL (TWO) LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
14 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

BALMORAL CAPITAL LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
11 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

JEFFERSON HOTELS (CARDIFF) LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
9 March 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

HANNOVER CAPITAL LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
8 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

FILLMORE CAPITAL LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
4 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

MOUNTAIN CAPITAL 1 LIMITED LIABILITY PARTNERSHIP

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
LLPDMEM
Date of birth
June 1960
Appointed on
5 May 2006
Nationality
BRITISH

Average house price in the postcode W1U 3RX £6,900,000

REALZEST 2 LLP

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
LLPDMEM
Date of birth
June 1960
Appointed on
27 March 2006
Nationality
BRITISH

Average house price in the postcode W1U 3RX £6,900,000

MOUNTAIN CAPITAL LIMITED

Correspondence address
FIRST FLOOR 17 GROSVENOR HILL, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3QB
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
10 March 2006
Nationality
BRITISH
Occupation
DIRECTOR

JEFFERSON HOTELS (WATFORD) LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
7 October 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

NECTAR TAVERNS LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
3 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

LINCOLN CAPITAL LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
22 September 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

ALTOCLEAR LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
Secretary
Date of birth
June 1960
Appointed on
23 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

ALTOCLEAR LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
23 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

PARKELM LIMITED

Correspondence address
FIRST FLOOR 17 GROSVENOR HILL, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3QB
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
9 April 2003
Nationality
BRITISH
Occupation
DIRECTOR

BROOKHAIL LAND LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
12 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

LEAFBEAM LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
28 February 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

MAPLE LEAF GROUP LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
Secretary
Date of birth
June 1960
Appointed on
10 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

MAPLE LEAF GROUP LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
10 March 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

ABBOTQUEST LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 August 1997
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

MAPLE LEAF PROPERTY INVESTMENTS LIMITED

Correspondence address
FIRST FLOOR 17 GROSVENOR HILL, MAYFAIR, LONDON, UNITED KINGDOM, W1K 3QB
Role ACTIVE
Director
Date of birth
June 1960
Appointed on
18 August 1997
Nationality
BRITISH
Occupation
DIRECTOR

FACEGYM LTD

Correspondence address
5TH FLOOR, 89 NEW BOND STREET, LONDON, ENGLAND, W1S 1DA
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
29 February 2016
Resigned on
6 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 1DA £7,602,000

OREE BOULANGERIES LTD

Correspondence address
122 WIGMORE STREET, LONDON, UNITED KINGDOM, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
2 September 2015
Resigned on
15 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

TRADECO 122R LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, ENGLAND, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
21 July 2011
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
PROPERTY INVESTOR

Average house price in the postcode W1U 3RX £6,900,000

SUPPORT ONE NOMINEE LIMITED

Correspondence address
SHIELD HOUSE HARMONY WAY, HENDON, LONDON, NW4 2BZ
Role
Director
Date of birth
June 1960
Appointed on
2 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2BZ £168,000

SUPPORT TWO NOMINEE LIMITED

Correspondence address
SHIELD HOUSE HARMONY WAY, HENDON, LONDON, NW4 2BZ
Role
Director
Date of birth
June 1960
Appointed on
2 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW4 2BZ £168,000

AURELIA (RESTAURANT) LIMITED

Correspondence address
ACRE HOUSE 11/15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
24 May 2011
Resigned on
7 August 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW1 3ER £9,152,000

LEONARDO INVESTMENTS LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
18 March 2011
Resigned on
4 February 2014
Nationality
BRITISH
Occupation
PROPERTY INVESTOR

Average house price in the postcode W1U 3RX £6,900,000

PUB PROPERTY INVESTMENTS LLP

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role
LLPDMEM
Date of birth
June 1960
Appointed on
22 January 2008
Nationality
BRITISH

Average house price in the postcode W1U 3RX £6,900,000

WHITE OCEAN LEISURE LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role
Director
Date of birth
June 1960
Appointed on
31 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

LARITEN LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
13 July 2007
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

ADMIRAL TAVERNS (58) LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
10 April 2007
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

VICTORIA APARTMENTS (PRESTATYN) LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 January 2007
Resigned on
2 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

GEORGE HOLDINGS (UK) LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
19 December 2006
Resigned on
25 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

LONDON PORTMAN HOTEL LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
19 December 2006
Resigned on
25 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

ADMIRAL TAVERNS (OSPREY) LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
15 November 2006
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

OSPREY PUBS LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
15 November 2006
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

OSPREY ACQUISITION COMPANY

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
15 November 2006
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

GLOUCESTER CAPITAL LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
9 November 2006
Resigned on
25 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

ADMIRAL TAVERNS (MAX) LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
4 August 2006
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

ADMIRAL TAVERNS (780) LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
26 July 2006
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

FOLIO HOTELS MANAGEMENT LIMITED

Correspondence address
MORLAND, ROWLEY GREEN ROAD, ARKLEY, HERTFORDSHIRE, EN5 3HJ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
6 March 2006
Resigned on
1 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 3HJ £1,839,000

ADMIRAL TAVERNS (CHESTER) LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
25 February 2006
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

WASHINGTON HOTELS LLP

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role
LLPDMEM
Date of birth
June 1960
Appointed on
14 February 2006
Nationality
BRITISH

Average house price in the postcode W1U 3RX £6,900,000

ADMIRAL TAVERNS (PH) LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
31 January 2006
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

NECTAR TAVERNS (NORTHERN VENUES) LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role
Director
Date of birth
June 1960
Appointed on
3 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

NECTAR BARS LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role
Director
Date of birth
June 1960
Appointed on
3 October 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

JEFFERSON HOTELS LIMITED LIABILITY PARTNERSHIP

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role
LLPDMEM
Date of birth
June 1960
Appointed on
15 September 2005
Nationality
BRITISH

Average house price in the postcode W1U 3RX £6,900,000

HARMONY PUB ESTATE B LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
8 August 2005
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

HARMONY PUB COMPANY LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
8 August 2005
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

HARMONY PUB COMPANY HOLDINGS LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
8 August 2005
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

HARMONY PUB ESTATE A LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
8 August 2005
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

HARMONY ACQUISITION COMPANY LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
8 August 2005
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

HARMONY PUB COMPANY TRADING LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
8 August 2005
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

THE ST. JAMES'S CLUB LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
13 July 2005
Resigned on
4 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

ADMIRAL TAVERNS (HARMONY) LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
13 July 2005
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

APPLESTYLE LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role
Director
Date of birth
June 1960
Appointed on
29 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

BRITISH BEER & PUB ASSOCIATION

Correspondence address
MORELAND, ROWLEY GREEN ROAD, BARNET, HERTFORDSHIRE, EN5 3HT
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
31 May 2005
Resigned on
12 December 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 3HT £2,488,000

ADMIRAL TAVERNS (PORTFOLIO NO. 3) LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
17 May 2005
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

ADMIRAL TAVERNS LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
17 May 2005
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

ELANWAY LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role
Director
Date of birth
June 1960
Appointed on
12 May 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

ADMIRAL TAVERNS (PORTFOLIO NO 2) LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
16 August 2004
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

ADMIRAL TAVERNS (RELAX) LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
18 March 2004
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

ADMIRAL TAVERNS (RICKMANSWORTH) LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
24 February 2004
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

REGIONAL PUB COMPANY LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
28 April 2003
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

ALLIANCE & MUTUAL INVESTMENT COMPANY (2004) LTD

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role
Director
Date of birth
June 1960
Appointed on
25 March 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

OXON PRIORY LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role
Director
Date of birth
June 1960
Appointed on
28 November 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 3RX £6,900,000

STATION HOUSE GLASGOW LTD

Correspondence address
MORLAND, ROWLEY GREEN ROAD, ARKLEY, HERTFORDSHIRE, EN5 3HJ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
30 August 2000
Resigned on
23 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EN5 3HJ £1,839,000

BROOKHAIL LIMITED

Correspondence address
122 WIGMORE STREET, LONDON, W1U 3RX
Role
Director
Date of birth
June 1960
Appointed on
28 August 1997
Nationality
BRITISH
Occupation
PROPERTY INVESTOR

Average house price in the postcode W1U 3RX £6,900,000

ARKLEY HALL MANAGEMENT COMPANY LIMITED

Correspondence address
MORLAND, ROWLEY GREEN ROAD, ARKLEY, HERTFORDSHIRE, EN5 3HJ
Role RESIGNED
Director
Date of birth
June 1960
Appointed on
1 August 1991
Resigned on
8 April 1993
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode EN5 3HJ £1,839,000