Giles Matthew Oliver DAVID
Total number of appointments 99, 41 active appointments
FLEDGE TOPCO LIMITED
- Correspondence address
- Mayfield House Nottingham Road, Long Eaton, Nottingham, England, NG10 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 20 June 2025
FARLEY NURSERY SCHOOL LIMITED
- Correspondence address
- Mayfield House Nottingham Road, Long Eaton, Nottingham, England, NG10 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 20 June 2025
BREEDON HOUSE NURSERIES LIMITED
- Correspondence address
- Mayfield House Nottingham Road, Long Eaton, Nottingham, England, NG10 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 20 June 2025
STORAL NURSERIES LIMITED
- Correspondence address
- Mayfield House Nottingham Road, Long Eaton, Nottingham, England, NG10 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 20 June 2025
STORAL GR LIMITED
- Correspondence address
- Mayfield House Nottingham Road, Long Eaton, Nottingham, England, NG10 1HQ
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 20 June 2025
SUPERDRY PLC
- Correspondence address
- Unit 60 The Runnings, Cheltenham, Gloucestershire, GL51 9NW
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 15 July 2024
- Resigned on
- 4 November 2024
C-RETAIL LIMITED
- Correspondence address
- Unit 60 The Runnings, Cheltenham, Gloucestershire, GL51 9NW
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 1 April 2024
- Resigned on
- 4 November 2024
ALLIANCE PROPERTY HOLDINGS LIMITED
- Correspondence address
- Mccoll's House Ground Floor West, One London Road, Brentwood, Essex, England, England, CM14 4QW
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 1 June 2022
- Resigned on
- 7 March 2023
Average house price in the postcode CM14 4QW £1,049,000
MCCOLL’S LIMITED
- Correspondence address
- Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 April 2021
Average house price in the postcode CM14 4QW £1,049,000
LEWIS MEESON LIMITED
- Correspondence address
- 82 St John Street, London, United Kingdom, EC1M 4JN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 July 2020
MARTIN THE NEWSAGENT LIMITED
- Correspondence address
- 82 St John Street, London, United Kingdom, EC1M 4JN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 July 2020
TOG LIMITED
- Correspondence address
- 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 July 2020
Average house price in the postcode LS1 4DL £5,294,000
TM VENDING LIMITED
- Correspondence address
- 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 July 2020
Average house price in the postcode LS1 4DL £5,294,000
BRACKLANDS LIMITED
- Correspondence address
- Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 July 2020
Average house price in the postcode LS1 4DL £5,294,000
TM GROUP HOLDINGS LIMITED
- Correspondence address
- 8th Floor, Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 July 2020
Average house price in the postcode LS1 4DL £5,294,000
CLARK RETAIL LIMITED
- Correspondence address
- Pricewaterhousecoopersllp 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EB
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 July 2020
NSS NEWSAGENTS RETAIL LIMITED
- Correspondence address
- Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 July 2020
Average house price in the postcode CM14 4QW £1,049,000
SMILE PROPERTY LIMITED
- Correspondence address
- 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 July 2020
Average house price in the postcode LS1 4DL £5,294,000
SMILE STORES LIMITED
- Correspondence address
- 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 July 2020
Average house price in the postcode LS1 4DL £5,294,000
FORBUOYS LIMITED
- Correspondence address
- 82 St John Street, London, United Kingdom, EC1M 4JN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 July 2020
SMILE HOLDINGS LIMITED
- Correspondence address
- Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 July 2020
Average house price in the postcode LS1 4DL £5,294,000
MARTIN MCCOLL RETAIL LIMITED
- Correspondence address
- 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 July 2020
Average house price in the postcode LS1 4DL £5,294,000
PRICE SMASHERS LIMITED
- Correspondence address
- Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 July 2020
Average house price in the postcode LS1 4DL £5,294,000
KEY FOOD STORES LIMITED
- Correspondence address
- Pricewaterhousecoopers Llp 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 July 2020
Average house price in the postcode LS1 4DL £5,294,000
CHARNWAIT MANAGEMENT LTD
- Correspondence address
- 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 July 2020
Average house price in the postcode LS1 4DL £5,294,000
MARTIN RETAIL GROUP LIMITED
- Correspondence address
- Pricewaterhousecoopers Llp 144 Morrison Street, Edinburgh, United Kingdom, EH3 8EB
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 July 2020
MARSHELL GROUP LIMITED
- Correspondence address
- Ground Floor West One London Road, Brentwood, Essex, England, CM14 4QW
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 July 2020
Average house price in the postcode CM14 4QW £1,049,000
MARTIN MCCOLL LIMITED
- Correspondence address
- 8th Floor Central Square, 29 Wellington Street, Leeds, United Kingdom, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 July 2020
Average house price in the postcode LS1 4DL £5,294,000
LAVELLS LIMITED
- Correspondence address
- 82 St John Street, London, United Kingdom, EC1M 4JN
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 July 2020
DILLONS STORES LIMITED
- Correspondence address
- 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 July 2020
Average house price in the postcode LS1 4DL £5,294,000
THISTLEDOVE LIMITED
- Correspondence address
- 8th Floor Central Square 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 9 July 2020
Average house price in the postcode LS1 4DL £5,294,000
MCCOLL'S RETAIL GROUP PLC
- Correspondence address
- 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 1 June 2020
Average house price in the postcode LS1 4DL £5,294,000
DINING (CAYMAN) HOLDCO 1 LIMITED
- Correspondence address
- 163 Eversholt St, London, United Kingdom, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 15 August 2018
- Resigned on
- 6 December 2019
SAN GREGORIO UK LIMITED
- Correspondence address
- 4th Floor Cumberland House 15-17 Cumberland Place, Southampton, SO15 2BG
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 5 February 2018
- Resigned on
- 6 December 2019
Average house price in the postcode SO15 2BG £5,303,000
HUXLEYS BAR & KITCHEN LIMITED
- Correspondence address
- 1st Floor, 163 Eversholt Street, London, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
ESPRESSO UK LIMITED
- Correspondence address
- 1st Floor, 163 Eversholt Street, London, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
YOA HOLDCO LIMITED
- Correspondence address
- 163 Eversholt Street, London, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
BELLA PASTA LIMITED
- Correspondence address
- 163 Eversholt Street, London, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
CASUAL DINING GROUP LIMITED
- Correspondence address
- 163 Eversholt Street, London, NW1 1BU
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
GEARSHIFT ADVISORS LIMITED
- Correspondence address
- 50 Harley Street, London, England, W1G 9PX
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 6 July 2016
Average house price in the postcode W1G 9PX £1,839,000
RIALTON STRATTON LIMITED
- Correspondence address
- 8a Stratton Road, Beaconsfield, Buckinghamshire, United Kingdom, HP9 1HS
- Role ACTIVE
- director
- Date of birth
- March 1967
- Appointed on
- 27 November 2015
Average house price in the postcode HP9 1HS £6,096,000
CASUAL DINING SERVICES LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
LA TASCA RESTAURANTS HOLDINGS LIMITED
- Correspondence address
- 1st Floor, 163 Eversholt Street, London, England, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
T.R.M. TISCH LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
ST REALISATIONS LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
S&B ACQUISITION LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
RED RESTAURANTS LIMITED
- Correspondence address
- First Floor 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
PINCO 1771 LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
ORTEGA BARS LIMITED
- Correspondence address
- 1st Floor, 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
ORIEL RESTAURANTS LIMITED
- Correspondence address
- 1st Floor, 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
LA TASCA RESTAURANTS LIMITED
- Correspondence address
- 1st Floor, 163 Eversholt Street, London, England, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
LA TASCA HOLDINGS LIMITED
- Correspondence address
- 1st Floor, 163 Eversholt Street, London, England, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
ESPRESSO LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
CAFE PELICAN LIMITED
- Correspondence address
- 1st Floor, 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
BELLA PASTA RESTAURANTS LIMITED
- Correspondence address
- 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
ABBAYE RESTAURANTS LIMITED
- Correspondence address
- 1st Floor, 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
LA TASCA GROUP LIMITED
- Correspondence address
- 1st Floor, 163 Eversholt Street, London, England, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
ORTEGA RESTAURANTS LIMITED
- Correspondence address
- 1st Floor, 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
MARL123 LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
LASIG REALISATIONS 2 LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
LASIG REALISATIONS 1 LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
CASUAL DINING RESTAURANTS GROUP LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
CASUAL DINING LONDON LIMITED
- Correspondence address
- 1st Floor, 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
CASUAL DINING LIMITED
- Correspondence address
- 1st Floor, 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
CASUAL DINING BIDCO LIMITED
- Correspondence address
- 1st Floor, 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
CRR REALISATIONS LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
CAFE ROUGE LIMITED
- Correspondence address
- First Floor 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
CRIL123 LIMITED
- Correspondence address
- First Floor, 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
BELLA REALISATIONS 2 LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
BELLA ITALIA INTERNATIONAL LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, United Kingdom, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
BELLA REALISATIONS 1 LIMITED
- Correspondence address
- 1st Floor 163 Eversholt Street, London, NW1 1BU
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 June 2017
- Resigned on
- 6 December 2019
RUPTION LIMITED
- Correspondence address
- 1000 Lakeside Suite 310, Third Floor Ne Wing, Portsmouth, PO6 3EN
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 28 October 2016
- Resigned on
- 12 May 2017
DECADE EUROPE LIMITED
- Correspondence address
- 1000 Lakeside Suite 310, Third Floor N E Wing Western Road, Portsmouth, England, PO6 3EN
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 7 July 2016
- Resigned on
- 12 May 2017
CR REALISATIONS 2023 LIMITED
- Correspondence address
- Kilbride Road, Doagh, Ballyclare, County Antrim, BT39 0EE
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 7 July 2016
- Resigned on
- 12 May 2017
C REALISATIONS 2023 LIMITED
- Correspondence address
- Kilbride Road Doagh, Ballyclare, County Antrim, BT39 0EE
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 7 July 2016
- Resigned on
- 12 May 2017
H REALISATIONS 2023 LIMITED
- Correspondence address
- Kilbride Road Doagh, Ballyclare, County Antrim, Northern Ireland, BT39 0EE
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 7 July 2016
- Resigned on
- 12 May 2017
THE CAR FINANCE COMPANY (2007) LTD
- Correspondence address
- Wiggle Ltd 1000 Lakeside, Western Road, Portsmouth, England, PO6 3EN
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 1 September 2015
- Resigned on
- 30 April 2017
ENSCO 503 LIMITED
- Correspondence address
- 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth, United Kingdom, PO6 3EN
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 May 2014
- Resigned on
- 12 May 2017
W REALISATIONS 2023 LIMITED
- Correspondence address
- Suite 310 Third Floor N E Wing 1000 Lakeside, Portsmouth, United Kingdom, PO6 3EN
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 May 2014
- Resigned on
- 12 May 2017
MAPIL TOPCO LIMITED
- Correspondence address
- 1000 Lakeside North Harbour, Suite 310 Third Floor N E Wing, Portsmouth, United Kingdom, PO6 3EN
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 May 2014
- Resigned on
- 12 May 2017
MAPIL MIDCO 2 LIMITED
- Correspondence address
- 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth, United Kingdom, PO6 3EN
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 May 2014
- Resigned on
- 12 May 2017
MAPIL MIDCO 1 LIMITED
- Correspondence address
- 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth, United Kingdom, PO6 3EN
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 May 2014
- Resigned on
- 12 May 2017
MAPIL BIDCO LIMITED
- Correspondence address
- 1000 Lakeside Suite 310, Third Floor N E Wing, Portsmouth, United Kingdom, PO6 3EN
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 21 March 2014
- Resigned on
- 12 May 2017
TELFORD HOMES CITY NORTH LIMITED
- Correspondence address
- United House Goldsel Road, Swanley, Kent, United Kingdom, BR8 8EX
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 3 February 2014
- Resigned on
- 13 May 2014
PARKER HOUSE RESIDENTIAL DEVELOPMENTS LIMITED
- Correspondence address
- United House Goldsel Road, Swanley, Kent, United Kingdom, BR8 8EX
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 16 January 2014
- Resigned on
- 13 May 2014
CITY NORTH (TELFORD HOMES) LIMITED
- Correspondence address
- 52 Upper Street, London, N1 0QH
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 19 December 2013
- Resigned on
- 13 May 2014
CITY NORTH FINSBURY PARK LIMITED
- Correspondence address
- Business Design Centre 52 Upper Street, Islington, London, N1 0QH
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 19 December 2013
- Resigned on
- 13 May 2014
UNITED HOUSE GROUP HOLDINGS LIMITED
- Correspondence address
- United House Goldsel Road, Swanley, Kent, United Kingdom, BR8 8EX
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 1 November 2013
- Resigned on
- 13 May 2014
CHART HOLDINGS LIMITED
- Correspondence address
- United House, Goldsel Road, Swanley, Kent, BR8 8EX
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 1 November 2013
- Resigned on
- 13 May 2014
UNITED HOUSE DEVELOPMENTS LIMITED
- Correspondence address
- United House Goldsel Road, Swanley, Kent, United Kingdom, BR8 8EX
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 1 November 2013
- Resigned on
- 13 May 2014
ULS LIVING LIMITED
- Correspondence address
- United House, United House, Goldsel Road, Swanley, Kent, BR8 8EX
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 1 November 2013
- Resigned on
- 13 May 2014
UNITED LIVING (SOUTH) GROUP LIMITED
- Correspondence address
- United House Goldsel Road, Swanley, Kent, United Kingdom, BR8 8EX
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 1 November 2013
- Resigned on
- 13 May 2014
UNITED LIVING (SOUTH) HOLDINGS LIMITED
- Correspondence address
- United House, Goldsel Road, Swanley, Kent, BR8 8EX
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 1 November 2013
- Resigned on
- 13 May 2014
UNITED LIVING (SOUTH) LIMITED
- Correspondence address
- United House, Goldsel Road, Swanley, Kent, BR8 8EX
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 1 November 2013
- Resigned on
- 13 May 2014
B15 HOLDINGS LIMITED
- Correspondence address
- 5 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 19 July 2007
- Resigned on
- 30 September 2013
B15 GROUP LIMITED
- Correspondence address
- 5 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 19 July 2007
- Resigned on
- 30 September 2013
B15 LIMITED
- Correspondence address
- 5 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 11 April 2007
- Resigned on
- 30 September 2013
CAVERSHAM FINANCE LIMITED
- Correspondence address
- 5 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 3 March 2006
- Resigned on
- 30 September 2013
CAVERSHAM TRADING LIMITED
- Correspondence address
- 5 Hercules Way, Leavesden, Watford, United Kingdom, WD25 7GS
- Role RESIGNED
- director
- Date of birth
- March 1967
- Appointed on
- 3 March 2006
- Resigned on
- 30 September 2013