GLENN MAUD

Total number of appointments 39, 4 active appointments

MELROSE FILM PARTNERSHIP LLP

Correspondence address
4 WILTON CRESCENT, LONDON, UNITED KINGDOM, SW1X 8RN
Role ACTIVE
LLPMEM
Date of birth
June 1958
Appointed on
21 March 2007
Nationality
BRITISH

Average house price in the postcode SW1X 8RN £2,312,000

TRITON COURT (GENERAL PARTNER) LIMITED

Correspondence address
4 WILTON CRESCENT, LONDON, UNITED KINGDOM, SW1X 8RN
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
11 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8RN £2,312,000

TRITON COURT (NOMINEE) LIMITED

Correspondence address
4 WILTON CRESCENT, LONDON, UNITED KINGDOM, SW1X 8RN
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
11 January 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8RN £2,312,000

ZENITHSTORE LIMITED

Correspondence address
4 WILTON CRESCENT, LONDON, SW1X 8RN
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
30 August 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1X 8RN £2,312,000


HANDY CASH MACHINES LIMITED

Correspondence address
17 GROSVENOR STREET, LONDON, W1K 4QG
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
26 February 2010
Resigned on
13 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

PALOMA LAND LIMITED

Correspondence address
17 EARLS TERRACE, KENSINGTON, LONDON, W8 6LP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
11 June 2008
Resigned on
2 September 2011
Nationality
BRITISH
Occupation
PARTNER

Average house price in the postcode W8 6LP £9,715,000

RHODIUM INVESTMENTS 3 LIMITED

Correspondence address
4 WILTON CRESCENT, LONDON, UNITED KINGDOM, SW1X 8RN
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
30 November 2007
Resigned on
21 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8RN £2,312,000

R.B. BISHOPSGATE INVESTMENTS LIMITED

Correspondence address
4 WILTON CRESCENT, LONDON, SW1X 8RN
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
30 November 2007
Resigned on
21 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8RN £2,312,000

RHODIUM INVESTMENTS 4 LIMITED

Correspondence address
4 WILTON CRESCENT, LONDON, UNITED KINGDOM, SW1X 8RN
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
30 November 2007
Resigned on
21 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8RN £2,312,000

RHODIUM INVESTMENTS 1 LIMITED

Correspondence address
4 WILTON CRESCENT, LONDON, UNITED KINGDOM, SW1X 8RN
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
30 November 2007
Resigned on
21 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1X 8RN £2,312,000

HARDWICK (DONCASTER) PROPERTY COMPANY LIMITED

Correspondence address
17 EARLS TERRACE, KENSINGTON, LONDON, W8 6LP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
19 July 2005
Resigned on
4 August 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6LP £9,715,000

MNI (BALLARD HALL) LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 March 2004
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 7BA £473,000

CHESTERFIELD (THE PAVEMENTS) SUBSIDIARY LIMITED

Correspondence address
17 EARLS TERRACE, KENSINGTON, LONDON, W8 6LP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
2 December 2003
Resigned on
8 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6LP £9,715,000

CHESTERFIELD (THE PAVEMENTS) LIMITED

Correspondence address
17 EARLS TERRACE, KENSINGTON, LONDON, W8 6LP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
2 December 2003
Resigned on
8 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6LP £9,715,000

QUAIL (CHESTERFIELD) LIMITED

Correspondence address
17 EARLS TERRACE, KENSINGTON, LONDON, W8 6LP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
2 December 2003
Resigned on
8 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6LP £9,715,000

PAVEMENTS (UK) NO.1 LIMITED

Correspondence address
17 EARLS TERRACE, KENSINGTON, LONDON, W8 6LP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
2 December 2003
Resigned on
8 April 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6LP £9,715,000

MNI (SANDYGATE) LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
27 October 2003
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 7BA £473,000

MNI (LANCASTER) LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 October 2002
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 7BA £473,000

POWERRAPID LIMITED

Correspondence address
17 EARLS TERRACE, KENSINGTON, LONDON, W8 6LP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
9 May 2002
Resigned on
31 July 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W8 6LP £9,715,000

CREATION SYSTEMS (NO 3) LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
23 April 2002
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 7BA £473,000

PERSIMMON (ECCLESHALL) LIMITED

Correspondence address
BENTS HOUSE SUGWORTH, BRADFIELD DALE THE STRINES, SHEFFIELD, S6 6JA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
28 February 2002
Resigned on
11 October 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode S6 6JA £1,212,000

CREATION SYSTEMS (NO 4) LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
10 January 2002
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 7BA £473,000

MNI (WHITEHALL) LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
26 September 2001
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 7BA £473,000

MNI (MEADOWHALL) LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
4 May 2001
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 7BA £473,000

MNI (SCARCROFT) LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
14 March 2001
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 7BA £473,000

MNI (ECCLESHALL) LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
14 March 2001
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 7BA £473,000

CREATION SYSTEMS (NO 2) LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 January 2001
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 7BA £473,000

CREATION SYSTEMS (NO 1.) LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
2 June 2000
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS23 7BA £473,000

CREATION SYSTEMS LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
12 August 1999
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS23 7BA £473,000

ETCHGROVE HOMES LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
18 December 1997
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 7BA £473,000

LOMBARD INVESTMENT FUND LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
1 September 1997
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS23 7BA £473,000

GRAVELPATH LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
11 June 1997
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 7BA £473,000

ETCHGROVE LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
9 June 1997
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 7BA £473,000

BROOMCO (690) LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
20 December 1993
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 7BA £473,000

OMEGA COURT MANAGEMENT COMPANY LIMITED

Correspondence address
BENTS HOUSE SUGWORTH, BRADFIELD DALE THE STRINES, SHEFFIELD, S6 6JA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
27 July 1992
Resigned on
31 January 1994
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode S6 6JA £1,212,000

MERRYCHASE LIMITED

Correspondence address
THORPE ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, YORKSHIRE, LS23 7BA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
18 November 1991
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 7BA £473,000

RUTLAND COURT (DEVELOPMENTS) LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
30 June 1991
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS23 7BA £473,000

WALLWAY LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
9 June 1991
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode LS23 7BA £473,000

B.D.V. FINANCE LIMITED

Correspondence address
THORP ARCH GRANGE WALTON ROAD, THORP ARCH, WETHERBY, WEST YORKSHIRE, LS23 7BA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
25 April 1991
Resigned on
6 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode LS23 7BA £473,000