Edith GUBBAY

Total number of appointments 25, 17 active appointments

PEACHGROVE LIMITED

Correspondence address
29 Ennismore Gardens, London, SW7 1AD
Role ACTIVE
director
Date of birth
May 1934
Appointed on
18 October 2025
Resigned on
17 July 1992
Nationality
British
Occupation
Director

Average house price in the postcode SW7 1AD £2,376,000

RUTHMERE PROPERTIES LIMITED

Correspondence address
Flat 17 27, Ennismore Gardens, London, United Kingdom, SW7 1AD
Role ACTIVE
director
Date of birth
May 1934
Appointed on
18 October 2025
Resigned on
1 April 2013
Nationality
British
Occupation
Director

Average house price in the postcode SW7 1AD £2,376,000

MOONTRACE LTD.

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
May 1934
Appointed on
29 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 5DS £3,967,000

PRIME COMMERCIAL PROPERTIES (KDL) LIMITED

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
May 1934
Appointed on
29 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 5DS £3,967,000

PRIME COMMERCIAL PROPERTIES MANAGEMENT LIMITED

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
May 1934
Appointed on
29 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 5DS £3,967,000

CARILLON PROPERTIES LIMITED

Correspondence address
1st Floor, 21 Station Road, Watford, Herts, WD17 1AP
Role ACTIVE
director
Date of birth
May 1934
Appointed on
29 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode WD17 1AP £490,000

PRIME COMMERCIAL PROPERTIES (PUDSEY) LIMITED

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
May 1934
Appointed on
29 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 5DS £3,967,000

PRIME COMMERCIAL PROPERTIES (LEEDS) LIMITED

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
May 1934
Appointed on
29 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 5DS £3,967,000

ST VINCENT ESTATES LIMITED

Correspondence address
7 Praed Street, London, W2 1NJ
Role ACTIVE
director
Date of birth
May 1934
Appointed on
29 March 2019
Resigned on
4 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W2 1NJ £684,000

CRESTFORM (EU) LIMITED

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
May 1934
Appointed on
29 March 2019
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 5DS £3,967,000

AIRE INVESTMENTS LIMITED

Correspondence address
20 York Place, Leeds, England, LS1 2EX
Role ACTIVE
director
Date of birth
May 1934
Appointed on
9 December 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode LS1 2EX £238,000

RUTHMERE PROPERTIES LIMITED

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
May 1934
Appointed on
5 April 2015
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 5DS £3,967,000

PRIME COMMERCIAL PROPERTIES (HOLDINGS) LIMITED

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
May 1934
Appointed on
13 June 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 5DS £3,967,000

PRIME COMMERCIAL PROPERTIES PLC

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
May 1934
Appointed on
13 June 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 5DS £3,967,000

MOVEGLADE LIMITED

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
May 1934
Appointed on
6 June 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 5DS £3,967,000

LONGBELL LIMITED

Correspondence address
68 Grafton Way, London, United Kingdom, W1T 5DS
Role ACTIVE
director
Date of birth
May 1934
Appointed on
4 June 2014
Nationality
British
Occupation
Company Director

Average house price in the postcode W1T 5DS £3,967,000

PRIME COMMERCIAL PROPERTIES PLC

Correspondence address
29 Ennismore Gardens, London, SW7 1AD
Role ACTIVE
director
Date of birth
May 1934
Appointed on
1 June 2005
Resigned on
28 February 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 1AD £2,376,000


TEDBELL LIMITED

Correspondence address
7 Praed Street, London, United Kingdom, W2 1NJ
Role RESIGNED
director
Date of birth
May 1934
Appointed on
26 October 2010
Resigned on
26 February 2013
Nationality
British
Occupation
Director

Average house price in the postcode W2 1NJ £684,000

KHALBROS OFFICE LTD

Correspondence address
Flat 17 27 Ennismore Gardens, London, United Kingdom, SW7 1AD
Role RESIGNED
director
Date of birth
May 1934
Appointed on
11 June 2010
Resigned on
26 February 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 1AD £2,376,000

LONGBELL LIMITED

Correspondence address
29 Ennismore Gardens, London, SW7 1AD
Role RESIGNED
director
Date of birth
May 1934
Appointed on
1 November 2008
Resigned on
26 February 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 1AD £2,376,000

PEACHGROVE LIMITED

Correspondence address
29 Ennismore Gardens, London, SW7 1AD
Role RESIGNED
director
Date of birth
May 1934
Appointed on
21 February 2006
Resigned on
8 March 2013
Nationality
British
Occupation
Director

Average house price in the postcode SW7 1AD £2,376,000

PRIME COMMERCIAL PROPERTIES MANAGEMENT LIMITED

Correspondence address
29 Ennismore Gardens, London, SW7 1AD
Role RESIGNED
director
Date of birth
May 1934
Appointed on
1 June 2005
Resigned on
2 April 2007
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 1AD £2,376,000

MOVEGLADE LIMITED

Correspondence address
29 Ennismore Gardens, London, SW7 1AD
Role RESIGNED
director
Date of birth
May 1934
Appointed on
17 April 1998
Resigned on
8 March 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode SW7 1AD £2,376,000

RUTHMERE PROPERTIES LIMITED

Correspondence address
FLAT 17 27, ENNISMORE GARDENS, LONDON, UNITED KINGDOM, SW7 1AD
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
8 February 1992
Resigned on
1 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 1AD £2,376,000

PEACHGROVE LIMITED

Correspondence address
29 ENNISMORE GARDENS, LONDON, SW7 1AD
Role RESIGNED
Director
Date of birth
May 1934
Appointed on
13 July 1991
Resigned on
17 July 1992
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW7 1AD £2,376,000