Geoffrey Hugh MELAMET
Total number of appointments 48, 45 active appointments
REGIS PLACE MANAGEMENT (KINGS LYNN) LIMITED
- Correspondence address
- 14 Milner House, 14 Manchester Square, London, England, W1U 3PP
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 11 November 2024
RUFFORD VIEW (OLLERTON) MANAGEMENT COMPANY LIMITED
- Correspondence address
- 14 Manchester Square, Milner House, London, England, W1U 3PP
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 11 November 2024
ARTISAN (UK) PROJECTS LIMITED
- Correspondence address
- 87 Meadway, London, England, NW11 6QH
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 20 August 2024
Average house price in the postcode NW11 6QH £2,696,000
ARTISAN CONTRACTING LIMITED
- Correspondence address
- 87 Meadway, London, England, NW11 6QH
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 20 August 2024
Average house price in the postcode NW11 6QH £2,696,000
RIPPON HOMES WELTON LIMITED
- Correspondence address
- 87 Meadway, London, England, NW11 6QH
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 20 August 2024
Average house price in the postcode NW11 6QH £2,696,000
RIPPON HOMES RUSKINGTON LIMITED
- Correspondence address
- 87 Meadway, London, England, NW11 6QH
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 20 August 2024
Average house price in the postcode NW11 6QH £2,696,000
ALUMINA INDUSTRIES OF GUINEE LIMITED
- Correspondence address
- Unit 13 2nd Floor, Olympia House Armitage Road, London, England, NW11 8RQ
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 18 July 2024
AFRICA GREEN ENERGY MINERALS LIMITED
- Correspondence address
- Unit 13 2nd Floor, Olympia House Armitage Road, London, England, NW11 8RQ
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 15 February 2024
MIRLEM LIMITED
- Correspondence address
- Milner House 14 Manchester Square, London, United Kingdom, W1U 3PP
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 7 June 2022
- Resigned on
- 20 June 2022
UNYOKED LIMITED
- Correspondence address
- Milner House 14 Manchester Square, London, United Kingdom, W1U 3PP
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 23 November 2021
- Resigned on
- 4 January 2022
AFRICA ALUMINIUM ALLIANCE LIMITED
- Correspondence address
- Milner House 14 Manchester Square, London, United Kingdom, W1U 3PP
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 17 August 2021
GLEDHOW INVESTMENTS PLC
- Correspondence address
- Unit 13, 2nd Floor, Olympia House Armitage Road, London, England, NW11 8RQ
- Role ACTIVE
- secretary
- Appointed on
- 1 June 2021
LANDMARK TRADE LIMITED
- Correspondence address
- Milner House 12-14 Manchester Square, London, United Kingdom, W1U 3PP
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 24 May 2021
FRESLEY LTD.
- Correspondence address
- 14 Manchester Square, London, United Kingdom, W1U 3PP
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 14 April 2021
DBRIDGE LTD
- Correspondence address
- Milner House 14 Manchester Square, London, United Kingdom, W1U 3PP
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 14 April 2021
MAISON FOR BEAUTY LIMITED
- Correspondence address
- Milner House 14 Manchester Square, London, England, W1U 3PP
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 1 February 2021
AUSRAIL SERVICES EUROPE LIMITED
- Correspondence address
- MILNER HOUSE 14 MANCHESTER SQUARE, LONDON, UNITED KINGDOM, W1U 3PP
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 5 October 2020
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FASHION APPAREL LIMITED
- Correspondence address
- 73 CORNHILL, LONDON, UNITED KINGDOM, EC3V 3QQ
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 1 March 2019
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode EC3V 3QQ £7,906,000
BAUXITES DU FOUTAH DJALLON LIMITED
- Correspondence address
- Unit 13, 2nd Floor, Olympia House Armitage Road, London, England, NW11 8RQ
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 23 November 2017
UKPEDIA LIMITED
- Correspondence address
- Unit 13, 2nd Floor, Armitage Road Armitage Road, London, England, NW11 8RQ
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 21 November 2017
CONNEXION CAPITAL LLP
- Correspondence address
- Unit 13, 2nd Floor, Olympia House Armitage Road, London, England, NW11 8RQ
- Role ACTIVE
- llp-designated-member
- Date of birth
- December 1958
- Appointed on
- 20 October 2017
LONGTAIL TRADING SOLUTIONS LIMITED
- Correspondence address
- Unit 13, 2nd Floor, Olympia House Armitage Road, London, England, NW11 8RQ
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 12 September 2017
HMSA GLOBAL CAPITAL LIMITED
- Correspondence address
- 1ST FLOOR 3 CRAWFORD PLACE, LONDON, UNITED KINGDOM, W1H 4LB
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 31 August 2017
- Nationality
- BRITISH
- Occupation
- COMPANY ADMINSTRATOR
EDGE PHARMACEUTICALS LIMITED
- Correspondence address
- Unit 13, 2nd Floor, Olympia House Armitage Road, London, England, NW11 8RQ
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 24 January 2017
ARTISAN (UK) PROPERTIES LIMITED
- Correspondence address
- Spire Business Park, 2nd Floor Spire Walk, Chesterfield, Derbyshire, United Kingdom, S40 2WG
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 8 November 2016
Average house price in the postcode S40 2WG £8,736,000
HOLLBURY LIMITED
- Correspondence address
- Unit 13, 2nd Floor, Olympia House Armitage Road, London, England, NW11 8RQ
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 21 June 2016
HMSA PROPERTY SERVICES LIMITED
- Correspondence address
- 87 MEADWAY, LONDON, UNITED KINGDOM, NW11 6QH
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 28 April 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW11 6QH £2,696,000
FRIENDS OF GESHER LIMITED
- Correspondence address
- HMSA LTD 1ST FLOOR, 3 CRAWFORD PLACE, LONDON, UNITED KINGDOM, W1H 4LB
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 7 January 2016
- Nationality
- BRITISH
- Occupation
- DIRECTOR
FUTURA PARTNERS (UK) LIMITED
- Correspondence address
- Unit 13, 2nd Floor, Olympia House Armitage Road, London, England, NW11 8RQ
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 2 July 2015
WHITE STAR LEISURE PLC
- Correspondence address
- C/O Libertas 3 Chandler House, Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire, WD23 1FL
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 29 April 2015
OBVIEWZ LTD
- Correspondence address
- Unit 13, 2nd Floor, Armitage Road Armitage Road, London, England, NW11 8RQ
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 4 March 2014
HMSA CORPORATE SERVICES (UK) LIMITED
- Correspondence address
- Unit 13, 2nd Floor, Olympia House Armitage Road, London, England, NW11 8RQ
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 21 October 2013
HMSA TRADING LIMITED
- Correspondence address
- Unit 13, 2nd Floor, Olympia House Armitage Road, London, England, NW11 8RQ
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 9 October 2013
HMSA LIMITED
- Correspondence address
- Unit 13, 2nd Floor, Olympia House Armitage Road, London, England, NW11 8RQ
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 7 October 2013
ARTISAN (UK) PLC
- Correspondence address
- Spire Business Park, 2nd Floor Spire Walk, Chesterfield, Derbyshire, United Kingdom, S40 2WG
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 10 July 2013
Average house price in the postcode S40 2WG £8,736,000
SOFT IN SCIENCE TECHNOLOGY LIMITED
- Correspondence address
- Unit 13, 2nd Floor, Armitage Road Armitage Road, London, England, NW11 8RQ
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 25 January 2013
YAD VASHEM UK FOUNDATION
- Correspondence address
- STIRLING HOUSE BREASY PLACE, 9 BURROUGHS GARDENS, LONDON, ENGLAND, NW4 4AU
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 1 December 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW4 4AU £1,039,000
ASPEN FINANCE LIMITED
- Correspondence address
- Unit 13 2nd Floor, Olympia House Armitage Road, London, England, NW11 8RQ
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 25 September 2012
ZENGREEN LTD
- Correspondence address
- Unit 13, 2nd Floor, Olympia House Armitage Road, London, England, NW11 8RQ
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 4 June 2010
MHT MASTERPIECES INVESTMENT AND TRADING LIMITED
- Correspondence address
- Unit 13, 2nd Floor, Olympia House Armitage Road, London, England, NW11 8RQ
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 20 October 2009
JERMYN CONSULTANCY SERVICES LIMITED
- Correspondence address
- Milner House 14 Manchester Square, London, England, W1U 3PP
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 12 October 2009
- Resigned on
- 20 March 2025
ALBANY INDUSTRIES LTD
- Correspondence address
- 87 MEADWAY, LONDON, NW11 6QH
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 8 September 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW11 6QH £2,696,000
CONTINENTAL BROKERS LIMITED
- Correspondence address
- Unit 13, 2nd Floor, Olympia House Armitage Road, London, England, NW11 8RQ
- Role ACTIVE
- director
- Date of birth
- December 1958
- Appointed on
- 23 April 2004
LIMEHURST SHIPPING & CONFIRMING (UK) LIMITED
- Correspondence address
- 87 MEADWAY, LONDON, NW11 6QH
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 5 May 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode NW11 6QH £2,696,000
LIMESTAR INVESTMENTS LIMITED
- Correspondence address
- 87 MEADWAY, LONDON, NW11 6QH
- Role ACTIVE
- Director
- Date of birth
- December 1958
- Appointed on
- 24 January 1991
- Nationality
- BRITISH
- Occupation
- FINANCIER
Average house price in the postcode NW11 6QH £2,696,000
RAYKOR JNJ 2017 LTD
- Correspondence address
- 87 MEADWAY, LONDON, UNITED KINGDOM, NW11 6QH
- Role
- Director
- Date of birth
- December 1958
- Appointed on
- 1 January 2018
- Nationality
- BRITISH
- Occupation
- DIRECTOR
Average house price in the postcode NW11 6QH £2,696,000
WILDBAY LIMITED
- Correspondence address
- 100 SEYMOUR PLACE, LONDON, ENGLAND, W1H 1NE
- Role
- Director
- Date of birth
- December 1958
- Appointed on
- 15 July 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode W1H 1NE £112,000
EASYFRAG LIMITED
- Correspondence address
- MILNER HOUSE 14 MANCHESTER SQUARE, LONDON, ENGLAND, W1U 3PP
- Role
- Director
- Date of birth
- December 1958
- Appointed on
- 1 July 2013
- Nationality
- BRITISH
- Occupation
- DIRECTOR