HENRY RICHARD MCLAREN WATLING

Total number of appointments 19, 7 active appointments

HAPPYCATUK LIMITED

Correspondence address
PENHURST HOUSE 352-356 BATTERSEA PARK ROAD, LONDON, ENGLAND AND WALES, UNITED KINGDOM, SW11 3BY
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
9 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 3BY £438,000

GRADY WATLING LLP

Correspondence address
PENHURST HOUSE 352 - 356 BATTERSEA PARK ROAD, LONDON, ENGLAND, SW11 3BY
Role ACTIVE
LLPDMEM
Date of birth
December 1956
Appointed on
17 October 2012
Nationality
BRITISH

Average house price in the postcode SW11 3BY £438,000

MCS LONDON LIMITED

Correspondence address
PENHURST HOUSE 352-356 BATTERSEA PARK ROAD, LONDON, UNITED KINGDOM, SW11 3BY
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
15 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 3BY £438,000

CANDELA AEROSPACE LIMITED

Correspondence address
70 ORBEL STREET, LONDON, ENGLAND, SW11 3NY
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
14 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 3NY £1,789,000

SOE ENTREPRISE LIMITED

Correspondence address
PENHURST HOUSE 352 - 356 BATTERSEA PARK ROAD, LONDON, ENGLAND, SW11 3BY
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
1 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 3BY £438,000

MA OFFICE LIMITED

Correspondence address
PENHURST HOUSE 352 - 356 BATTERSEA PARK ROAD, LONDON, UNITED KINGDOM, SW11 3BY
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
23 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 3BY £438,000

MCLAREN HAGGAS & CO LIMITED

Correspondence address
PENHURST HOUSE 352 - 356 BATTERSEA PARK ROAD, LONDON, SW11 3BY
Role ACTIVE
Director
Date of birth
December 1956
Appointed on
27 March 1997
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW11 3BY £438,000


CANDELA AEROSPACE LIMITED

Correspondence address
PENHURST HOUSE 352 BATTERSEA PARK ROAD, LONDON, UNITED KINGDOM, SW11 3BY
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
15 July 2011
Resigned on
24 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW11 3BY £438,000

ELLESON INVESTMENTS LIMITED

Correspondence address
PENHURST HOUSE 352 - 356 BATTERSEA PARK ROAD, LONDON, UNITED KINGDOM, SW11 3BY
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
1 September 2010
Resigned on
13 January 2011
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW11 3BY £438,000

SELECT GLOBAL MANAGEMENT LIMITED

Correspondence address
5 OLD SCHOOL HOUSE, THE LANTERNS, BRIDGE LANE, LONDON, UNITED KINGDOM, SW11 3AD
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
30 April 2010
Resigned on
18 May 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW11 3AD £1,808,000

MIKEM LIMITED

Correspondence address
5 OLD SCHOOL HOUSE THE LANTERNS, LONDON, SW11 3AD
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
1 September 2009
Resigned on
15 January 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW11 3AD £1,808,000

ALI CAMPBELL TOURING LIMITED

Correspondence address
70 ORBEL STREET, LONDON, SW11 3NY
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
15 February 2008
Resigned on
15 February 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW11 3NY £1,789,000

BMCL ACCOUNTS LIMITED

Correspondence address
3 FIELD COURT, GRAY'S INN, LONDON, WC1R 5EF
Role
Director
Date of birth
December 1956
Appointed on
5 October 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

QTEL GLOBAL NETWORKS LIMITED

Correspondence address
70 ORBEL STREET, LONDON, SW11 3NY
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
15 February 2005
Resigned on
16 February 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW11 3NY £1,789,000

BENCHPOINT LIMITED

Correspondence address
70 ORBEL STREET, LONDON, SW11 3NY
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
8 September 2003
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW11 3NY £1,789,000

MCLAREN CORNEL LIMITED

Correspondence address
PENHURST HOUSE 352 - 356 BATTERSEA PARK ROAD, LONDON, UNITED KINGDOM, SW11 3BY
Role
Director
Date of birth
December 1956
Appointed on
11 July 2002
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW11 3BY £438,000

RED REDEMPTION LIMITED

Correspondence address
70 ORBEL STREET, LONDON, SW11 3NY
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
25 April 2000
Resigned on
27 April 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW11 3NY £1,789,000

EDISCO LIMITED

Correspondence address
70 ORBEL STREET, LONDON, SW11 3NY
Role RESIGNED
Director
Date of birth
December 1956
Appointed on
22 July 1993
Resigned on
21 July 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW11 3NY £1,789,000

HOUSEROUND LIMITED

Correspondence address
70 ORBEL STREET, LONDON, SW11 3NY
Role RESIGNED
Secretary
Date of birth
December 1956
Appointed on
14 December 1992
Resigned on
18 November 1996
Nationality
BRITISH

Average house price in the postcode SW11 3NY £1,789,000