GRAHAM ROBERT SIDWELL

Total number of appointments 122, 2 active appointments

HELIUM MIRACLE LIMITED

Correspondence address
NIGHTINGALE HOUSE 65 CURZON STREET, LONDON, UNITED KINGDOM, W1J 8PE
Role ACTIVE
Director
Date of birth
October 1953
Appointed on
20 November 2013
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1J 8PE £85,658,000

DARLINGTON CAR PARKS LTD

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role ACTIVE
Director
Date of birth
October 1953
Appointed on
22 December 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000


G.B.S. MANAGEMENT LIMITED

Correspondence address
NIGHTINGALE HOUSE 65 CURZON STREET, LONDON, UNITED KINGDOM, WIJ 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
18 July 2013
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MREF III GP LIMITED

Correspondence address
NIGHTINGALE HOUSE 65 CURZON STREET, LONDON, UNITED KINGDOM, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
14 June 2013
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

SOVEREIGN REVERSIONS HOLDINGS LIMITED

Correspondence address
NIGHTINGALE HOUSE 65 CURZON STREET, LONDON, UK, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
20 March 2013
Resigned on
4 February 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

CURZON STREET INVESTMENTS LIMITED

Correspondence address
NIGHTINGALE HOUSE 65, CURZON STREET, LONDON, UNITED KINGDOM, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
3 May 2012
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

VILLAGE V1 LIMITED

Correspondence address
NIGHTINGALE HOUSE 65 CURZON STREET, LONDON, UNITED KINGDOM, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
10 February 2012
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

SEVERNSIDE DISTRIBUTION PARK (BRISTOL) MANAGEMENT LIMITED

Correspondence address
C/O MOORFIELD GROUP LIMITED, NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, ENGLAND, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
31 January 2012
Resigned on
29 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

THE UK LOGISTICS (NOMINEE 2) LIMITED

Correspondence address
C/O MOORFIELD GROUP LIMITED NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, ENGLAND, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
31 January 2012
Resigned on
29 July 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

LASER VV DEVELOPMENT LIMITED

Correspondence address
NIGHTINGALE HOUSE 65 CURZON STREET, LONDON, UNITED KINGDOM, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
20 January 2012
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

LASER VV OPERATIONS LIMITED

Correspondence address
NIGHTINGALE HOUSE 65 CURZON STREET, LONDON, UNITED KINGDOM, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
20 January 2012
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

A1M1 LINK MANAGEMENT LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
27 October 2011
Resigned on
27 March 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

NEW SOVEREIGN REVERSIONS LIMITED

Correspondence address
NICHTINGALE HOUSE 65 CURZON STREET, LONDON, ENGLAND, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
12 July 2011
Resigned on
4 February 2014
Nationality
BRITISH
Occupation
DIREDCTOR

Average house price in the postcode W1J 8PE £85,658,000

SAFE HOSTELS LIMITED

Correspondence address
NIGHTINGALE HOUSE 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
18 April 2011
Resigned on
6 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

BRSHUT OPCO LIMITED

Correspondence address
NIGHTINGALE HOUSE 65 CURZON STREET, LONDON, UNITED KINGDOM, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
16 March 2011
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

SAFESTAY (ELEPHANT & CASTLE) LIMITED

Correspondence address
NIGHTINGALE HOUSE 65 CURZON STREET, LONDON, UNITED KINGDOM, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
16 March 2011
Resigned on
6 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

HOME & CAPITAL TRUSTEE COMPANY LIMITED

Correspondence address
CITYGATE ST JAMES' BOULEVARD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 4JE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
25 November 2010
Resigned on
4 February 2014
Nationality
BRITISH
Occupation
NONE

THE WELFARE DWELLINGS TRUST LIMITED

Correspondence address
CITYGATE ST JAMES' BOULEVARD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 4JE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
25 November 2010
Resigned on
4 February 2014
Nationality
BRITISH
Occupation
NONE

REVERSIONARY GAINS II LIMITED

Correspondence address
5 ATHOLL PLACE, PERTH, SCOTLAND, PH1 5NE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
25 November 2010
Resigned on
4 February 2014
Nationality
BRITISH
Occupation
NONE

CAPITAL REVERSIONS LIMITED

Correspondence address
CITYGATE ST JAMES' BOULEVARD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 4JE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
25 November 2010
Resigned on
4 February 2014
Nationality
BRITISH
Occupation
NONE

SOVEREIGN RETIREMENT CAPITAL LIMITED

Correspondence address
CITYGATE ST JAMES' BOULEVARD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 4JE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
25 November 2010
Resigned on
4 February 2014
Nationality
BRITISH
Occupation
NONE

REVERSIONARY GAINS I LIMITED

Correspondence address
5 ATHOLL PLACE, PERTH, SCOTLAND, PH1 5NE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
25 November 2010
Resigned on
4 February 2014
Nationality
BRITISH
Occupation
NONE

HOME AND CAPITAL NOMINEES LIMITED

Correspondence address
CITYGATE ST JAMES' BOULEVARD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 4JE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
25 November 2010
Resigned on
4 February 2014
Nationality
BRITISH
Occupation
NONE

THE HOME & CAPITAL TRUST GROUP LIMITED

Correspondence address
CITYGATE ST JAMES' BOULEVARD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 4JE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
25 November 2010
Resigned on
4 February 2014
Nationality
BRITISH
Occupation
NONE

HOME & CAPITAL TRUST LIMITED

Correspondence address
CITYGATE ST JAMES' BOULEVARD, NEWCASTLE UPON TYNE, UNITED KINGDOM, NE1 4JE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
18 November 2010
Resigned on
4 February 2014
Nationality
BRITISH
Occupation
NONE

SOVEREIGN REVERSIONS LIMITED

Correspondence address
CITYGATE ST JAMES' BOULEVARD, NEWCASTLE UPON TYNE, NE1 4JE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
12 October 2010
Resigned on
4 February 2014
Nationality
BRITISH
Occupation
NONE

MOORFIELD HADRIAN'S HALL LIMITED

Correspondence address
C/O MOORFIELD GROUP LIMITED NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, UNITED KINGDOM, W1X 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
13 April 2010
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

AUDLEY COURT LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
20 October 2008
Resigned on
8 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

SCIENTIA RESOURCE MANAGEMENT LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
10 October 2008
Resigned on
6 January 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

STESSA TRADING LIMITED

Correspondence address
NIGHTINGALE HOUSE 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
18 July 2008
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
CORPORATE DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

DIAMENT LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
2 November 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

LASER DERWENTWATER HOLDINGS LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
30 October 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

MOORFIELD REAL ESTATE FUND II GP LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
3 October 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

MOORFIELD REAL ESTATE FUND II LP LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
3 October 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

MOORFIELD REAL ESTATE FUND II CIP LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
3 October 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

LASER BRISTOL TRADECO LIMITED

Correspondence address
NIGHTINGALE HOUSE 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
27 March 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

HOLLAND HOUSE HOTELS (BRISTOL) LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
21 March 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

LASER CAPITALCO LIMITED

Correspondence address
NIGHTINGLE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
12 March 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

BURFORD BRIDGE HOTEL LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

WESSEX HOTEL LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

THAMES LODGE HOTEL LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

BRANDON HALL HOTEL LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

SHAKESPEARE HOTEL STRATFORD LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

LASER TRADECO LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

HOLLAND HOUSE HOTELS (CARDIFF) LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

HOLLAND HOUSE HOTELS (CARDIFF NO 2) LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CHURCH STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

WHITE HORSE DORKING LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

WHATELY HALL LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

WATERSIDE INNS LIMITED

Correspondence address
15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

THE LODGE CARDIFF LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

ORCHARD HOTELS LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

NORTON GRANGE HOTEL LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

LAST DROP VILLAGE LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

LASER HOTELS THREE LIMITED

Correspondence address
15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LASER HOTELS ONE LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

LASER HOTELS FOUR LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

ISLAND HOSPITALITY VENTURES LIMITED

Correspondence address
15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HOPETOUN (NO 1) LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

EASTGATE HOTEL LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

DUNKENHALGH HOTEL CLAYTON-LE-MOORS LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

CAPRICROWN LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

ARDOE HOUSE HOTEL LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

ALBRIGHTON HALL HOTEL LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

LASER HOTELS TWO LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

THE BUSH HOTEL LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

LASER SHEF LIMITED

Correspondence address
15 ATHOLL CRESCENT, EDINBURGH, EH3 8HA
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ASHLEY HOTELS OPERATIONS LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 January 2007
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

MOORFIELD DOVER STREET GP LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
10 November 2006
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

DOMAIN QUEENS ROAD MANAGEMENT LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 September 2006
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPUTER DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

DOMAIN QUEENS ROAD NOMINEE LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 September 2006
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

DOMAIN QUEENS ROAD GP LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 September 2006
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

USAF MANAGEMENT 17 LIMITED

Correspondence address
FLAT 116 CROWN LODGE, 12 ELYSTAN STREET, LONDON, SW3 3PW
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
21 November 2005
Resigned on
15 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 3PW £1,645,000

MOORFIELD CAR PARK II LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
3 November 2005
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

MOORFIELD CAR PARK I LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
3 November 2005
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

MOORFIELD REAL ESTATE FUND LP LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
3 May 2005
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

N.B.P. MANAGEMENT LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
6 April 2005
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

MOORFIELD REAL ESTATE FUND CIP LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
4 April 2005
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

MOORFIELD NEWBURY HOLDINGS LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
31 March 2005
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

MOORFIELD REAL ESTATE FUND GP LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
22 March 2005
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

MOORFIELD NEWBURY LP LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 March 2005
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

MOORFIELD NEWBURY CIP LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 March 2005
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

MOORFIELD NEWBURY GP LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 March 2005
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

DOMAIN CHELSEA POINT MANAGEMENT LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
14 December 2004
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

LIBERTY QUAY (NEWCASTLE) LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
15 October 2004
Resigned on
15 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

MOORFIELD WESTWAY GP LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
29 April 2004
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

THE REACH PROPERTY MANAGEMENT COMPANY LIMITED

Correspondence address
RICHMOND HOUSE HEATH ROAD, HALE, CHESHIRE, WA14 2XP
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
20 April 2004
Resigned on
16 October 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MOORFIELD WESTWAY LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 April 2004
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

LIBERTY POINT (COVENTRY) LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
14 January 2004
Resigned on
15 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

LIBERTY POINT (MANCHESTER) LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
14 January 2004
Resigned on
15 May 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

PYTHAGORAS INTERNATIONAL LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
18 November 2003
Resigned on
13 October 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

MOORFIELD HEYWOOD LP LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
7 May 2003
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

LIBERTY LIVING (LIBERTY PP) LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
23 April 2003
Resigned on
15 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

LIBERTY ATLANTIC POINT (LIVERPOOL) LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
23 April 2003
Resigned on
15 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

LIBERTY SEVERN POINT (CARDIFF) LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
23 April 2003
Resigned on
15 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

LIBERTY LIVING (LIBERTY SP) LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
23 April 2003
Resigned on
15 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

LIBERTY LIVING (LP COVENTRY) LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
23 April 2003
Resigned on
15 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

LIBERTY LIVING (LP MANCHESTER) LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
23 April 2003
Resigned on
15 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

LIBERTY LIVING (LQ NEWCASTLE) LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
23 April 2003
Resigned on
15 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

DOM@IN LIMITED

Correspondence address
NIGHTINGGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
23 April 2003
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

LIBERTY PROSPECT POINT (LIVERPOOL) LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
22 April 2003
Resigned on
15 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

LIBERTY LIVING (LIBERTY CP) LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
12 December 2002
Resigned on
15 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

LIBERTY LIVING SPARECO LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
12 December 2002
Resigned on
15 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

LIBERTY LIVING (LIBERTY AP) LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
31 May 2002
Resigned on
15 May 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

WIZARDGRANGE LIMITED

Correspondence address
FLAT 116 CROWN LODGE, 12 ELYSTAN STREET, LONDON, SW3 3PW
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
10 December 2001
Resigned on
22 March 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW3 3PW £1,645,000

KEW GREEN HOTELS LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
12 September 2001
Resigned on
4 March 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

DOVER TRADING LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role
Director
Date of birth
October 1953
Appointed on
7 June 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

STESSA HOLDINGS LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 February 2001
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

STESSA LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
26 February 2001
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

MOORFIELD GROUP LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 November 2000
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

DOM@IN LIMITED

Correspondence address
FLAT 116 CROWN LODGE, 12 ELYSTAN STREET, LONDON, SW3 3PW
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 November 2000
Resigned on
1 December 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW3 3PW £1,645,000

CORNLODGE PROPERTIES LIMITED

Correspondence address
NIGHTINGALE HOUSE, 65 CURZON STREET, LONDON, W1J 8PE
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 November 2000
Resigned on
13 December 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1J 8PE £85,658,000

LIBERTY ATLANTIC POINT (LIVERPOOL) LIMITED

Correspondence address
FLAT 116 CROWN LODGE, 12 ELYSTAN STREET, LONDON, SW3 3PW
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 November 2000
Resigned on
1 December 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW3 3PW £1,645,000

LIBERTY LIVING (LIBERTY SP) LIMITED

Correspondence address
FLAT 116 CROWN LODGE, 12 ELYSTAN STREET, LONDON, SW3 3PW
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 November 2000
Resigned on
8 January 2001
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW3 3PW £1,645,000

MOORFIELD CAPITAL PARTNERS INVESTMENT GP LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role
Director
Date of birth
October 1953
Appointed on
1 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

MOORFIELD PROPERTIES LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role
Director
Date of birth
October 1953
Appointed on
1 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

TURBOGAME LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role
Director
Date of birth
October 1953
Appointed on
1 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

MOORFIELD RETAIL LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role
Director
Date of birth
October 1953
Appointed on
1 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

LIBERTY LIVING (LIBERTY AP) LIMITED

Correspondence address
FLAT 116 CROWN LODGE, 12 ELYSTAN STREET, LONDON, SW3 3PW
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 November 2000
Resigned on
1 December 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW3 3PW £1,645,000

FIRMWALK LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role
Director
Date of birth
October 1953
Appointed on
1 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

MOORFIELD CAPITAL PARTNERS TRADING GP LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role
Director
Date of birth
October 1953
Appointed on
1 November 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

GROSVENOR TERRACE DEVELOPMENTS LIMITED

Correspondence address
1 STANLEY MANSIONS, PARK WALK, LONDON, SW10 0AG
Role
Director
Date of birth
October 1953
Appointed on
1 November 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW10 0AG £1,542,000

LIBERTY LIVING (LIBERTY PP) LIMITED

Correspondence address
FLAT 116 CROWN LODGE, 12 ELYSTAN STREET, LONDON, SW3 3PW
Role RESIGNED
Director
Date of birth
October 1953
Appointed on
1 November 2000
Resigned on
1 December 2000
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SW3 3PW £1,645,000