GERALD ABRAHAM DAVIDSON

Total number of appointments 45, no active appointments


QUEEN ANNE STREET CAPITAL LIMITED

Correspondence address
58 QUEEN ANNE STREET, LONDON, UNITED KINGDOM, W1G 8HW
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
23 June 2017
Resigned on
30 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

20 SOUTHAMPTON STREET MANAGEMENT COMPANY LIMITED

Correspondence address
APARTMENT 1 SOUTHAMPTON STREET, LONDON, ENGLAND, WC2E 7QH
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
22 April 2013
Resigned on
5 December 2017
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode WC2E 7QH £4,380,000

QUEEN ANNE STREET CAPITAL FINANCE LIMITED

Correspondence address
58 QUEEN ANNE STREET, LONDON, UNITED KINGDOM, W1G 8HW
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
6 June 2012
Resigned on
17 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

BOWEL & CANCER RESEARCH

Correspondence address
3 FITZHARDINGE STREET, MANCHESTER SQUARE, LONDON, UNITED KINGDOM, W1H 6EF
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
1 November 2010
Resigned on
18 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ARBUTUS RESTAURANTS LTD

Correspondence address
58 QUEEN ANNE STREET, LONDON, W1G 8HW
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
2 March 2010
Resigned on
12 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

WOLFE PROPERTY SERVICES LIMITED

Correspondence address
58 QUEEN ANNE STREET, LONDON, W1G 8HW
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
31 December 2002
Resigned on
17 November 2017
Nationality
BRITISH
Occupation
SURVEYOR

QUAYGLADE LIMITED

Correspondence address
58 QUEEN ANNE STREET, LONDON, W1G 8HW
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
31 December 2002
Resigned on
17 November 2017
Nationality
BRITISH
Occupation
SURVEYOR

BLD (SJ) INVESTMENTS LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
16 December 2002
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

FAIRLEY HOUSE SCHOOL

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
27 November 2002
Resigned on
3 February 2010
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

LHR 152 LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 September 2001
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

THE RETAIL & WAREHOUSE COMPANY LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 September 2001
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

BLD PROPERTY HOLDINGS LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 September 2001
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

THE MARY STREET ESTATE LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 September 2001
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

SALMAX PROPERTIES

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 September 2001
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

ROHAWK PROPERTIES LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 September 2001
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

MINHILL INVESTMENTS LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 September 2001
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

MERCARI HOLDINGS LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 September 2001
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

MERCARI

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 September 2001
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

MAYFAIR PROPERTIES

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 September 2001
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

CRESCENT WEST PROPERTIES

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 September 2001
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

BLD PROPERTIES LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 September 2001
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

BLD (A) LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 September 2001
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

ADSHILTA LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 September 2001
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

FOCUSJUST LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 September 2001
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

BLD UK LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
13 September 2001
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

BL DAVIDSON LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
10 August 2001
Resigned on
30 August 2006
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

BUILDING FACILITIES LIMITED

Correspondence address
58 QUEEN ANNE STREET, LONDON, W1G 8HW
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
17 December 1999
Resigned on
17 November 2017
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

STATION HILL MANAGEMENT COMPANY LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
23 April 1993
Resigned on
2 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1HT £730,000

413-423 WIMBORNE ROAD MANAGEMENT LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
23 April 1993
Resigned on
2 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1HT £730,000

BIRCH PARADE MANAGEMENT COMPANY LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
23 April 1993
Resigned on
2 November 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1HT £730,000

HOLDUNIT PROPERTY MANAGEMENT LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
23 April 1993
Resigned on
21 January 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1HT £730,000

KINGPOST PARADE MANAGEMENT COMPANY LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
23 April 1993
Resigned on
1 September 1993
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW3 1HT £730,000

MALELANE MANAGEMENT LIMITED

Correspondence address
SUITE 2B ENTERPRISE COURT HAMILTON WAY, MANSFIELD, NOTTINGHAMSHIRE, ENGLAND, NG18 5BU
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
18 May 1992
Resigned on
31 July 2013
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NG18 5BU £999,000

WOLFE SECURITIES LIMITED

Correspondence address
58 QUEEN ANNE STREET, LONDON, W1G 8HW
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
16 April 1992
Resigned on
17 November 2017
Nationality
BRITISH
Occupation
SURVEYOR

ADSHILTA LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
5 December 1991
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

BLD (A) LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
5 December 1991
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

MERCARI

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
5 December 1991
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

CRESCENT WEST PROPERTIES

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
5 December 1991
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode NW3 1HT £730,000

ROHAWK PROPERTIES LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
15 August 1991
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1HT £730,000

BLD PROPERTIES LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
15 August 1991
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1HT £730,000

THE MARY STREET ESTATE LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
15 August 1991
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1HT £730,000

BLD UK LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
15 August 1991
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1HT £730,000

SALMAX PROPERTIES

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
15 August 1991
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1HT £730,000

MINHILL INVESTMENTS LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
15 August 1991
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1HT £730,000

BLD PROPERTY HOLDINGS LIMITED

Correspondence address
GARDNOR HOUSE, FLASK WALK, LONDON, NW3 1HT
Role RESIGNED
Director
Date of birth
April 1961
Appointed on
26 June 1991
Resigned on
31 December 1995
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 1HT £730,000