GEORGE EDWARD WEBSTER

Total number of appointments 10, 2 active appointments

QUEEN MARY INNOVATION LIMITED

Correspondence address
QUEEN MARY AND WESTFIELD COLLEGE, MILE END ROAD, LONDON, E1 4NS
Role ACTIVE
Director
Date of birth
February 1948
Appointed on
31 July 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

QUEEN MARY BIOENTERPRISES LIMITED

Correspondence address
QMB INNOVATION CENTRE 42 NEW ROAD, WHITECHAPEL, LONDON, UNITED KINGDOM, E1 2AX
Role ACTIVE
Director
Date of birth
February 1948
Appointed on
16 May 2011
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode E1 2AX £486,000


NANOFORCE TECHNOLOGY LIMITED

Correspondence address
QUEEN MARY UNIVERSITY OF LONDON JOSEPH PRIESTLEY B, MILE END ROAD, LONDON, UNITED KINGDOM, E1 4NS
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
18 October 2012
Resigned on
18 November 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE HAMPSTEAD WELLS AND CAMPDEN TRUST

Correspondence address
25 SPENCER WALK, LONDON, NW3 1QZ
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
5 December 2005
Resigned on
11 July 2014
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW3 1QZ £2,121,000

WORKPLACE MANAGEMENT (WESTMINSTER) LIMITED

Correspondence address
25 SPENCER WALK, LONDON, NW3 1QZ
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
9 October 2003
Resigned on
17 December 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW3 1QZ £2,121,000

BELL ROCK EDUCATION (NEW LONDON) LIMITED

Correspondence address
25 SPENCER WALK, LONDON, NW3 1QZ
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
9 October 2003
Resigned on
28 October 2003
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW3 1QZ £2,121,000

SPENCER WALK RESIDENTS ASSOCIATION LIMITED

Correspondence address
25 SPENCER WALK, LONDON, NW3 1QZ
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
23 July 2002
Resigned on
18 May 2016
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW3 1QZ £2,121,000

CBRE INVESTMENT MANAGEMENT LIMITED

Correspondence address
25 SPENCER WALK, LONDON, NW3 1QZ
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
16 November 1999
Resigned on
1 April 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW3 1QZ £2,121,000

LDM BELFAST LIMITED

Correspondence address
64 PARTICKHILL ROAD, GLASGOW, G11 5BA
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
11 August 1997
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

CB RICHARD ELLIS LIMITED

Correspondence address
25 SPENCER WALK, LONDON, NW3 1QZ
Role RESIGNED
Director
Date of birth
February 1948
Appointed on
30 June 1992
Resigned on
31 March 2002
Nationality
BRITISH
Occupation
CHARTERED SURVEYOR

Average house price in the postcode NW3 1QZ £2,121,000