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