Graham Henry EDWARDS
Total number of appointments 202, 194 active appointments
CASTLE CHAMBERS MANAGEMENT COMPANY LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 2 May 2025
STINT STUDENTS LTD
- Correspondence address
- Labs The Stables Market, London, England, NW1 8AH
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 27 January 2025
THE GATEHOUSE MANAGEMENT COMPANY (ASHFORD) LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 4 December 2024
IRENE HOUSE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 4 December 2024
127 WEST EALING MANAGEMENT COMPANY LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 4 December 2024
WYE COLLEGE MANAGEMENT COMPANY LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 25 September 2024
WYE HIGH STREET MANAGEMENT COMPANY LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 25 September 2024
LTIG INVESTMENTS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 3 September 2024
- Resigned on
- 13 December 2024
LTIG FINANCE 1 LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 3 September 2024
- Resigned on
- 13 December 2024
LTIG FINANCE 2 LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 3 September 2024
- Resigned on
- 13 December 2024
LTIG HOLDINGS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 3 September 2024
- Resigned on
- 13 December 2024
GPG CAPITAL LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 11 May 2024
Average house price in the postcode NW1 7ET £1,384,000
GPG ADVISERS LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 11 May 2024
Average house price in the postcode NW1 7ET £1,384,000
GPG ADVISERS HOLDINGS LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 11 May 2024
Average house price in the postcode NW1 7ET £1,384,000
GRAHAM EDWARDS LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 13 April 2024
Average house price in the postcode NW1 7ET £1,384,000
RAVENSCOURT (BOILERHOUSE) PROPERTY LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 5 March 2024
DILATO INVESTMENTS 2 LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 5 March 2024
CASTLE UTILITIES GROUP LIMITED
- Correspondence address
- 1 Boat Brae, Rattray, Scotland, PH10 7BH
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 30 January 2024
HEAP RECOVERIES (UK) LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 14 September 2023
Average house price in the postcode NW1 7ET £1,384,000
DILATO INVESTMENTS 1 LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 15 August 2023
DILATO HOLDINGS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 10 August 2023
CASTLE WATER GROUP LIMITED
- Correspondence address
- 1 Boat Brae, Rattray, Blairgowrie, Scotland, PH10 7BH
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 15 November 2022
CASTLE WATER NAV LIMITED
- Correspondence address
- 1 Boat Brae, Rattray, Blairgowrie, Scotland, PH10 7BH
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 15 November 2022
EDWARDS NAMECO LIMITED
- Correspondence address
- 5th Floor, 70 Gracechurch Street, London, United Kingdom, EC3V 0XL
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 August 2022
LIH LITTLE BARFORD LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 29 June 2022
RAVENSCOURT (STAMFORD) PROPERTY LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 8 June 2022
LOU KENDAL RESIDENTIAL LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 17 February 2022
Average house price in the postcode NW1 7ET £1,384,000
THE EDWARDS FAMILY FOUNDATION
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 29 December 2021
Average house price in the postcode NW1 7ET £1,384,000
STINT LTD
- Correspondence address
- Clive House Old Brewery Mews, London, England, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 8 December 2021
Average house price in the postcode NW3 1PZ £2,195,000
LOU WARE LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 5 November 2021
Average house price in the postcode NW1 7ET £1,384,000
CASTLE WATER (SCOTLAND) LIMITED
- Correspondence address
- 1 Boat Brae, Rattray, Blairgowrie, Scotland, PH10 7BH
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 23 September 2021
CASTLE WATER (SOUTH EAST) LIMITED
- Correspondence address
- 1 Boat Brae, Rattray, Blairgowrie, Scotland, PH10 7BH
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 23 September 2021
CASTLE WATER (SOUTHERN) LIMITED
- Correspondence address
- 1 Boat Brae, Rattray, Blairgowrie, Scotland, PH10 7BH
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 23 September 2021
LOU INVESTMENTS HEALTHCARE HOLDINGS TULLAMORE LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 22 September 2021
Average house price in the postcode NW1 7ET £1,384,000
LOU INVESTMENTS HEALTHCARE DOORADOYLE LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 27 May 2021
Average house price in the postcode NW1 7ET £1,384,000
LOU INVESTMENTS HEALTHCARE HOLDINGS DOORADOYLE LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 26 May 2021
Average house price in the postcode NW1 7ET £1,384,000
SWITCHWATER LIMITED
- Correspondence address
- 1 Boat Brae, Rattray, Blairgowrie, Scotland, PH10 7BH
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 26 April 2021
EDWARDS ADVISERS LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 11 March 2021
Average house price in the postcode NW1 7ET £1,384,000
LOU INVESTMENTS HEALTHCARE BIRR LIMITED
- Correspondence address
- 2 Old Brewery Mews, London, England, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 20 January 2021
Average house price in the postcode NW3 1PZ £2,195,000
TTRE (GENERAL) HOLDINGS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 16 December 2020
TTRE (SECURITISED) HOLDINGS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 16 December 2020
LOU INVESTMENTS HEALTHCARE HOLDINGS BIRR LIMITED
- Correspondence address
- 2 Old Brewery Mews, London, England, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 11 December 2020
Average house price in the postcode NW3 1PZ £2,195,000
CENTRE FOR POLICY STUDIES LIMITED
- Correspondence address
- 57 Tufton Street, London, SW1P 3QL
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 9 July 2020
Average house price in the postcode SW1P 3QL £1,890,000
EDWARDS SUBSTITUTE FOUNDER LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 25 February 2020
Average house price in the postcode NW1 7ET £1,384,000
LANDS IMPROVEMENT GROUP LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 17 December 2019
TTRE HOLDINGS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 17 December 2019
LOU INVESTMENTS HEALTHCARE ROSCOMMON LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 9 December 2019
Average house price in the postcode NW1 7ET £1,384,000
LOU INVESTMENTS HEALTHCARE HOLDINGS ROSCOMMON LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 11 November 2019
Average house price in the postcode NW1 7ET £1,384,000
45 ROSSLYN HILL LIMITED
- Correspondence address
- Whitestone House Whitestone Lane, London, NW3 1EA
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 24 July 2019
Average house price in the postcode NW3 1EA £4,508,000
DREST HOLDINGS LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 8 May 2019
Average house price in the postcode NW1 7ET £1,384,000
LOU INVESTMENTS HEALTHCARE KILKENNY LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 8 April 2019
Average house price in the postcode NW1 7ET £1,384,000
LOU INVESTMENTS HEALTHCARE BETTYSTOWN LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 8 April 2019
Average house price in the postcode NW1 7ET £1,384,000
LOU INVESTMENTS HEALTHCARE CALLAN LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 8 April 2019
Average house price in the postcode NW1 7ET £1,384,000
LOU INVESTMENTS HEALTHCARE HOLDINGS CALLAN LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 5 April 2019
Average house price in the postcode NW1 7ET £1,384,000
LOU INVESTMENTS HEALTHCARE HOLDINGS BETTYSTOWN LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 5 April 2019
Average house price in the postcode NW1 7ET £1,384,000
LOU INVESTMENTS HEALTHCARE HOLDINGS KILKENNY LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 4 April 2019
Average house price in the postcode NW1 7ET £1,384,000
HERA VENTURES HOLDINGS LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 8 February 2019
Average house price in the postcode NW1 7ET £1,384,000
SWATHE LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 5 February 2019
Average house price in the postcode NW3 1PZ £2,195,000
JEWISH CARE
- Correspondence address
- Amelie House Maurice And Vivienne Wohl Campus, 221 Golders Green Road, London, NW11 9DQ
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 5 November 2018
- Resigned on
- 22 November 2021
HERA FASHION LIMITED
- Correspondence address
- 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 23 October 2018
Average house price in the postcode NW3 1PZ £2,195,000
LIH (HIGH LEIGH) LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 14 October 2018
TT CDR FINANCE LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 11 October 2018
- Resigned on
- 18 March 2025
THE FASHION EDITOR LIMITED
- Correspondence address
- Clive House 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 1 October 2018
Average house price in the postcode NW3 1PZ £2,195,000
THE ARCH COMPANY SERVICES LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, England, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 15 August 2018
- Resigned on
- 15 February 2024
CDR NOMINEECO 1 LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, England, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 15 August 2018
- Resigned on
- 15 February 2024
CDR NOMINEECO 2 LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, England, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 15 August 2018
- Resigned on
- 15 February 2024
THE ARCH COMPANY PROPERTIES LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, England, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 14 August 2018
- Resigned on
- 15 February 2024
CDR MIDCO GP LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, England, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 14 August 2018
- Resigned on
- 15 February 2024
CDR JV GP LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, England, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 14 August 2018
- Resigned on
- 15 February 2024
TELEREAL LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 13 August 2018
TT CDR HOLDINGS LIMITED
- Correspondence address
- Apex Group Secretaries (Uk) Limited 4th Floor, 140 Aldersgate Street, London, England, EC1A 4HY
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 13 August 2018
- Resigned on
- 18 March 2025
Average house price in the postcode EC1A 4HY £227,000
TT CDR ASSETCO LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 13 August 2018
- Resigned on
- 18 March 2025
TLW TRADING PROPERTIES LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 10 August 2018
TRILLIUM LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 9 August 2018
ALL SPORTS WHISPERS LIMITED
- Correspondence address
- C/O Mercer & Hole The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, England, MK9 1BP
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 26 June 2018
WPGSS LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 16 May 2018
Average house price in the postcode NW1 7ET £1,384,000
EDITRIX LIMITED
- Correspondence address
- Clive House 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 February 2018
- Resigned on
- 5 February 2025
Average house price in the postcode NW3 1PZ £2,195,000
LOU INVESTMENTS HEALTHCARE TULLAMORE LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 31 January 2018
Average house price in the postcode NW1 7ET £1,384,000
LOU KENDAL HOTELS LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 30 November 2017
Average house price in the postcode NW1 7ET £1,384,000
LIH PROPERTY 2 (UK) LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 29 November 2017
LIH SHREWSBURY LIMITED
- Correspondence address
- 15th Floor 140 London Wall, London, United Kingdom, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 29 November 2017
LIH PROPERTY 1 (UK) LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 29 November 2017
TELE-BONNAR (NA) LIMITED
- Correspondence address
- 140 London Wall, London, United Kingdom, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 30 May 2017
TRILLIUM (RMF) LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
TRILLIUM UK LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
- Resigned on
- 27 June 2024
TLW HOLDINGS LIMITED
- Correspondence address
- 140 London Wall, London, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
TRILLIUM (LANCASTER) NEWCO 50 LIMITED
- Correspondence address
- 140 London Wall, London, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
TRILLIUM (HORIZON) LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
TRILLIUM (HORIZON) LEASEHOLDS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
TRILLIUM (EAGLE) LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
TRILLIUM (DV1A) LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
TRILLIUM NEW BUSINESS LIMITED
- Correspondence address
- 140 London Wall, London, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
TRILLIUM BASTION HOUSE LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
TRILLIUM (PRIME) PROJECT HOLDINGS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
TRILLIUM (PRIME) HOLDINGS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
TRILLIUM (PRIME) FURNITURE LIMITED
- Correspondence address
- 140 London Wall, London, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
TRILLIUM (HORIZON) OTHER PROPERTIES LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
TELEREAL (LONDON WALL) LIMITED
- Correspondence address
- 140 London Wall, London, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
PPM HOLDINGS LIMITED
- Correspondence address
- 140 London Wall, London, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
TRILLIUM PROPERTY SERVICES (PRIME) LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
TRILLIUM DEVELOPMENT (SERVICES) LIMITED
- Correspondence address
- 140 London Wall, London, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
TRILLIUM (RML) LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
TRILLIUM (RMH) LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
TRILLIUM (PRIME) PROPERTY GP LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
TRILLIUM (PRIME) LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
TRILLIUM (FHBI) PROPERTY LIMITED
- Correspondence address
- 140 London Wall, London, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
AEROLING LAND LIMITED
- Correspondence address
- 140 London Wall, London, London, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
TRILLIUM (SOVEREIGN HOUSE) LIMITED
- Correspondence address
- 140 London Wall, London, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 December 2016
TELEREAL INVESTMENT PROPERTIES LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 6 October 2016
LIH FINANCING LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 May 2016
DREST LIMITED
- Correspondence address
- Whitestone House Whitestone Lane, Hampstead, United Kingdom, NW3 1EA
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 22 February 2016
Average house price in the postcode NW3 1EA £4,508,000
TELEREAL (CALEDONIAN) LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 16 December 2015
MANSTON PROPERTIES LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 29 September 2015
A.L.I.H.(FARMS) LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 11 September 2015
LANDS IMPROVEMENT COMPANY
- Correspondence address
- Level 16 5 Aldermanbury Square, London, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 11 September 2015
FELTWELL FEN FARMS LIMITED
- Correspondence address
- 15th Floor 140 London Wall, London, United Kingdom, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 11 September 2015
MOORFIELD MANAGEMENT LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 11 September 2015
HUBERT C LEACH (HIGH LEIGH) LTD
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 11 September 2015
- Resigned on
- 27 June 2024
BRITISH FIELD PRODUCTS LIMITED
- Correspondence address
- 15th Floor 140 London Wall, London, United Kingdom, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 11 September 2015
- Resigned on
- 8 March 2023
LANDMATCH (L.E.A.) LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 11 September 2015
- Resigned on
- 3 July 2023
LANDMATCH LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 11 September 2015
LANDS IMPROVEMENT HOLDINGS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 11 September 2015
LIH COLCHESTER LIMITED
- Correspondence address
- 15th Floor 140 London Wall, London, United Kingdom, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 11 September 2015
EMPIRE LIH LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 11 September 2015
A.L.I.H. (PROPERTIES) LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 11 September 2015
- Resigned on
- 1 April 2025
TELEREAL PROPERTY DEVELOPMENTS 1 LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 6 July 2015
LOU BEDFORD LIMITED
- Correspondence address
- Clive House 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 23 June 2015
Average house price in the postcode NW3 1PZ £2,195,000
LOU KENDAL LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 4 June 2015
Average house price in the postcode NW1 7ET £1,384,000
TELEREAL DROITWICH LIMITED
- Correspondence address
- 140 London Wall, London, United Kingdom, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 1 May 2015
- Resigned on
- 8 March 2023
TELEREAL (BRENTWOOD) LIMITED
- Correspondence address
- 140 London Wall, London, United Kingdom, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 30 January 2015
TELEREAL PROPERTY PARTNERS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 29 January 2015
- Resigned on
- 26 September 2023
TELEREAL TRILLIUM LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 1 December 2014
LOU HANWELL LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 28 May 2014
Average house price in the postcode NW1 7ET £1,384,000
CASTLE WATER LIMITED
- Correspondence address
- 1 Boat Brae, Rattray, Blairgowrie, Scotland, PH10 7BH
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 17 April 2014
LONDON WALL OUTSOURCING FREEHOLDS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 25 November 2013
NEWLENOIR RACING LIMITED
- Correspondence address
- Ort House Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 4 November 2013
Average house price in the postcode NW1 7ET £1,384,000
LOU MARTIN INVESTMENTS LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 26 September 2013
Average house price in the postcode NW1 7ET £1,384,000
TELEREAL 112 INVESTMENTS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 2 September 2013
NEWLENOIR LIMITED
- Correspondence address
- Clive House 2 Old Brewery Mews, Hampstead, London, England, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 16 July 2013
Average house price in the postcode NW3 1PZ £2,195,000
EUREKAGEN LIMITED
- Correspondence address
- Clive House 2 Old Brewery Mews, Hampstead, London, England, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 16 July 2013
Average house price in the postcode NW3 1PZ £2,195,000
TELEREAL SECURED FINANCE PLC
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 28 June 2013
TELEREAL SECURED FINANCE HOLDINGS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 28 June 2013
TELEREAL 112 PROPERTY LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 17 June 2013
RLH PROPERTY DEVELOPMENTS LIMITED
- Correspondence address
- 55 Baker Street, London, W1U 7EU
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 17 June 2013
THEBERTON ASSETS LIMITED
- Correspondence address
- Clive House 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 April 2013
Average house price in the postcode NW3 1PZ £2,195,000
WADESTOWN ASSETS LIMITED
- Correspondence address
- Clive House 2 Old Brewery Mews, Hampstead, London, United Kingdom, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 April 2013
Average house price in the postcode NW3 1PZ £2,195,000
RLH PROPERTY LIMITED
- Correspondence address
- 140 London Wall, London, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 27 February 2013
- Resigned on
- 8 March 2023
TRILLIUM PROPERTY INVESTMENTS LIMITED
- Correspondence address
- 140 London Wall, London, United Kingdom, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 2 November 2012
LOU INVESTMENTS LIMITED
- Correspondence address
- Ort House 147 Arlington Road, London, England, NW1 7ET
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 13 September 2012
Average house price in the postcode NW1 7ET £1,384,000
TRILLIUM PROPERTY TRADING (FALKIRK) LIMITED
- Correspondence address
- 140 London Wall, London, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 21 March 2012
TRILLIUM PROPERTY SERVICES LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 23 January 2012
TRILLIUM (MEDIA SERVICES) LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 23 January 2012
TRILLIUM PROPERTY TRADING LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 7 November 2011
ARAMIS HOLDINGS LIMITED
- Correspondence address
- 140 London Wall, London, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 4 November 2011
- Resigned on
- 7 August 2018
TELEREAL 112 HOLDINGS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 22 September 2011
FLAGSTAFF 5 LIMITED
- Correspondence address
- 140 London Wall, London, United Kingdom, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 14 September 2011
FLAGSTAFF 3 LIMITED
- Correspondence address
- 140 London Wall, London, United Kingdom, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 July 2011
FLAGSTAFF 4 LIMITED
- Correspondence address
- 140 London Wall, London, United Kingdom, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 July 2011
FLAGSTAFF 2 LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 July 2011
FLAGSTAFF 1 LIMITED
- Correspondence address
- 140 London Wall, London, United Kingdom, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 19 July 2011
THE PENNIES FOUNDATION
- Correspondence address
- Clive House 2 Old Brewery Mews, Hampstead, London, NW3 1PZ
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 22 April 2010
Average house price in the postcode NW3 1PZ £2,195,000
TRILLIUM HOLDINGS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 12 January 2009
TRILLIUM GROUP LIMITED
- Correspondence address
- 140 London Wall, London, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 12 January 2009
LONDON WALL OUTSOURCING LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 28 November 2008
AMBERGLOW SERVICES HOLDINGS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 28 February 2006
AMBERGLOW LTD
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 28 February 2006
TELEREAL HOLDINGS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 28 February 2006
THE FUN FED LTD
- Correspondence address
- Whitestone House Whitestone Lane, Hampstead, London, England, NW3 1EA
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 26 October 2005
Average house price in the postcode NW3 1EA £4,508,000
TELEREAL GENERAL FREEHOLD NOMINEE LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 30 September 2005
TELEREAL TELECOM SERVICES LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 30 September 2005
TELEREAL VENTURES LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 30 September 2005
TELEREAL 112 LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 30 September 2005
TELEREAL (LW) HOLDINGS LIMITED
- Correspondence address
- 140 London Wall, London, EC2Y 5DN
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 30 September 2005
TELEREAL FREEHOLD NOMINEE COMPANY LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 30 September 2005
TELEREAL DEVELOPMENTS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 30 September 2005
TERRACE SP HOLDINGS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 30 September 2005
TERRACE SP LP LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 30 September 2005
TELEREAL SERVICES LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 30 September 2005
TELEREAL SECURITISED FREEHOLD NOMINEE LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 30 September 2005
TERRACE GP LP LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 29 September 2005
TERRACE GP HOLDINGS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 29 September 2005
TELEREAL SECURITISED PROPERTY HOLDINGS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 14 November 2001
TELEREAL SECURITISED PROPERTY TRUSTEE 1 LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 14 November 2001
TELEREAL SECURITISED PROPERTY GP LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 14 November 2001
TELEREAL SECURITISED PROPERTY PARENT LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 14 November 2001
TELEREAL SECURITISED PROPERTY TRUSTEE 2 LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 14 November 2001
TELEREAL GENERAL PROPERTY TRUSTEE 2 LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 31 October 2001
TELEREAL TRADING PROPERTY LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 31 October 2001
TELEREAL GENERAL PROPERTY PARENT LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 31 October 2001
TELEREAL GENERAL PROPERTY TRUSTEE 1 LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 31 October 2001
TELEREAL GENERAL PROPERTY HOLDINGS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 31 October 2001
TELEREAL GENERAL PROPERTY GP LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 31 October 2001
TELEREAL SECURITISATION PLC
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 30 October 2001
TELEREAL SECURITISATION HOLDINGS LIMITED
- Correspondence address
- Level 16 5 Aldermanbury Square, London, United Kingdom, EC2V 7HR
- Role ACTIVE
- director
- Date of birth
- January 1964
- Appointed on
- 30 October 2001
OAKFIELD ROAD CLIFTON MANAGEMENT LIMITED
- Correspondence address
- 140 London Wall, London, United Kingdom, EC2Y 5DN
- Role RESIGNED
- director
- Date of birth
- January 1964
- Appointed on
- 10 December 2015
- Resigned on
- 2 October 2017
HEATHVIEW COURT (CORRINGWAY) MANAGEMENT COMPANY LIMITED
- Correspondence address
- Unit 7, Astra Centre Edinburgh Way, Harlow, Essex, England, CM20 2BN
- Role RESIGNED
- director
- Date of birth
- January 1964
- Appointed on
- 11 September 2014
- Resigned on
- 26 January 2018
Average house price in the postcode CM20 2BN £1,038,000
ONEVOICE EUROPE
- Correspondence address
- Unit 4, Benwell Studios 11-13 Benwell Road, London, United Kingdom, N7 7BL
- Role RESIGNED
- director
- Date of birth
- January 1964
- Appointed on
- 17 April 2014
- Resigned on
- 8 October 2018
ELITE GEMSTONES PROPERTIES LIMITED
- Correspondence address
- C/O Legalinx Limited One Fetter Lane, London, United Kingdom, EC4A 1BR
- Role RESIGNED
- director
- Date of birth
- January 1964
- Appointed on
- 22 November 2013
- Resigned on
- 16 November 2018
Average house price in the postcode EC4A 1BR £180,000
WORLD ORT TRUST
- Correspondence address
- 2 Old Brewery Mews, Claive House 2 Old Brewery Mews, Hampstead, United Kingdom, NW3 1PZ
- Role RESIGNED
- director
- Date of birth
- January 1964
- Appointed on
- 10 June 2013
- Resigned on
- 3 July 2017
Average house price in the postcode NW3 1PZ £2,195,000
BRITISH FRIENDS OF THE HEBREW UNIVERSITY OF JERUSALEM
- Correspondence address
- 2nd Floor Supreme House Regents Park Road, London, N3 2JX
- Role RESIGNED
- director
- Date of birth
- January 1964
- Appointed on
- 18 October 2012
- Resigned on
- 31 January 2019
ANTHAM 1 LIMITED
- Correspondence address
- One Coleman Street, London, EC2R 5AA
- Role RESIGNED
- director
- Date of birth
- January 1964
- Appointed on
- 7 December 2007
- Resigned on
- 6 March 2014
MAGEN DAVID ADOM UK
- Correspondence address
- Whitestone House Whitestone Lane, London, NW3 1EA
- Role RESIGNED
- director
- Date of birth
- January 1964
- Appointed on
- 22 February 2006
- Resigned on
- 15 June 2017
Average house price in the postcode NW3 1EA £4,508,000