Geoffrey Hugh MELAMET

Total number of appointments 35, 35 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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode NW11 6QH £2,715,000

ARTISAN CONTRACTING LIMITED

Correspondence address
87 Meadway, London, England, NW11 6QH
Role ACTIVE
director
Date of birth
December 1958
Appointed on
20 August 2024
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode NW11 6QH £2,715,000

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
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode NW11 6QH £2,715,000

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
Nationality
British
Occupation
Director And Company Secretary

Average house price in the postcode NW11 6QH £2,715,000

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Professional Trustee

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Professional Trustee

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

Average house price in the postcode S40 2WG £8,796,000

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
Nationality
British
Occupation
Company 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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

Average house price in the postcode S40 2WG £8,796,000

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director

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
Nationality
British
Occupation
Company Director