HOWARD RAMON KEEN

Total number of appointments 80, 1 active appointments

SPRINGFIELD FINANCE LTD

Correspondence address
1ST FLOOR HEALTHAID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, ENGLAND, HA1 1UD
Role ACTIVE
Director
Date of birth
June 1933
Appointed on
29 October 2010
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode HA1 1UD £636,000


SPRINGFIELD FINANCE LTD

Correspondence address
1ST FLOOR HEALTH AID HOUSE, MARLBOROUGH HILL, HARROW, MIDDLESEX, ENGLAND, HA1 1UD
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
29 October 2010
Resigned on
21 March 2018
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode HA1 1UD £636,000

PROPERTY FINANCE CAPITAL LIMITED

Correspondence address
49A HIGH STREET, RUISLIP, MIDDLESEX, HA4 7BD
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
21 July 2010
Resigned on
1 July 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HA4 7BD £287,000

STAC LIMITED

Correspondence address
FLAT 24 AVENUE CLOSE, AVENUE ROAD, LONDON, NW8 6BY
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
17 November 2009
Resigned on
26 March 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW8 6BY £2,128,000

AVENUE CLOSE TENANTS ASSOCIATION LIMITED

Correspondence address
FLAT 24 AVENUE CLOSE, AVENUE ROAD, LONDON, NW8 6BY
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
4 August 2009
Resigned on
26 March 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW8 6BY £2,128,000

COOPERS YARD HITCHIN MANAGEMENT COMPANY LIMITED

Correspondence address
STAMFORD HOUSE PRIMETT ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3EE
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
15 February 2008
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SG1 3EE £523,000

RIVERSIDE COURT HITCHIN MANAGEMENT LIMITED

Correspondence address
18 MILL ROAD, CAMBRIDGE, CAMBS, CB1 2AD
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
8 October 2007
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CB1 2AD £399,000

CLOCK HOUSE BECKENHAM MANAGEMENT COMPANY LIMITED

Correspondence address
STAMFORD HOUSE PRIMETT ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3EE
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
16 May 2007
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SG1 3EE £523,000

STEPHEN HOWARD HOMES WEALDSTONE LLP

Correspondence address
24 AVENUE CLOSE, AVENUE ROAD ST JOHNS WOOD, LONDON, NW8 6BY
Role RESIGNED
LLPDMEM
Date of birth
June 1933
Appointed on
19 December 2006
Resigned on
24 January 2007
Nationality
BRITISH

Average house price in the postcode NW8 6BY £2,128,000

AVENUE CLOSE TENANTS ASSOCIATION LIMITED

Correspondence address
STAMFORD HOUSE PRIMETT ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3EE
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
20 November 2006
Resigned on
8 October 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SG1 3EE £523,000

BRAMFORD ROAD MANAGEMENT COMPANY LIMITED

Correspondence address
24 AVENUE CLOSE, AVENUE ROAD, ST JOHNS WOOD, LONDON, NW8 6BY
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
2 August 2006
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW8 6BY £2,128,000

CHELTONIAN PARK (ESHER) MANAGEMENT LIMITED

Correspondence address
BUSINESS AND TECHNOLOGY CENTRE SUITE F8, BESSEMER DRIVE, STEVENAGE, HERTFORDSHIRE, UNITED KINGDOM, SG1 2DX
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
2 August 2006
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
SOLICITOR

BIRDS HILL MANAGEMENT LIMITED

Correspondence address
SUITE FO8 BUSINESS TECHNOLOGU CENTRE, BESSEMER DRIVE,, STEVENAGE, HERTFORDSHIRE, SG1 3EE
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
8 May 2006
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SG1 3EE £523,000

CARRINGTON COURT ROYSTON MANAGEMENT LIMITED

Correspondence address
STAMFORD HOUSE PRIMETT ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3EE
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
14 March 2006
Resigned on
20 April 2012
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SG1 3EE £523,000

HADHAM ROAD MANAGEMENT LIMITED

Correspondence address
STAMFORD HOUSE PRIMETT ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3EE
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
6 May 2005
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SG1 3EE £523,000

TURNERS HILL MANAGEMENT LIMITED

Correspondence address
24 AVENUE CLOSE, AVENUE ROAD, ST JOHNS WOOD, LONDON, NW8 6BY
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
6 May 2005
Resigned on
25 July 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW8 6BY £2,128,000

PARKSIDE HITCHIN MANAGEMENT LIMITED

Correspondence address
24 AVENUE CLOSE, AVENUE ROAD, ST JOHNS WOOD, LONDON, NW8 6BY
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
6 May 2005
Resigned on
20 May 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW8 6BY £2,128,000

JEPPS LANE MANAGEMENT LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
19 April 2004
Resigned on
7 September 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW8 0QJ £4,802,000

NEWSPAPER HOUSE LIMITED

Correspondence address
24 AVENUE CLOSE, AVENUE ROAD, ST JOHNS WOOD, LONDON, NW8 6BY
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
29 March 2004
Resigned on
21 August 2007
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW8 6BY £2,128,000

STEPHEN HOWARD HOMES UPPER KING STREET LLP

Correspondence address
STAMFORD HOUSE PRIMETT ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3EE
Role RESIGNED
LLPDMEM
Date of birth
June 1933
Appointed on
6 February 2004
Resigned on
25 March 2011
Nationality
BRITISH

Average house price in the postcode SG1 3EE £523,000

WALSWORTH ROAD HITCHIN MANAGEMENT LIMITED

Correspondence address
BUSINESS & TECHNOLOGY CENTRE BESSEMER DRIVE, STEVENAGE, HERTFORDSHIRE, UNITED KINGDOM, SG1 2DX
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
3 October 2003
Resigned on
28 February 2011
Nationality
BRITISH
Occupation
SOLICITOR

HASLER PLACE LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
8 April 2003
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW8 0QJ £4,802,000

STEPHEN HOWARD HOMES NIGHTINGALE ROAD LLP

Correspondence address
BUSINESS AND TECHNOLOGY CENTRE BESSEMER DRIVE, STEVENAGE, HERTFORDSHIRE, SG1 2DX
Role RESIGNED
LLPDMEM
Date of birth
June 1933
Appointed on
25 February 2003
Resigned on
25 March 2011
Nationality
BRITISH

JACKSONS WAREHOUSE MANAGEMENT COMPANY LIMITED

Correspondence address
HERON PLACE 3 GEORGE STREET, LONDON, W1H 6AD
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
8 January 2003
Resigned on
8 March 2005
Nationality
BRITISH
Occupation
SOLICITOR

STAMFORD YARD LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
17 September 2002
Resigned on
3 May 2006
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW8 0QJ £4,802,000

STEPHEN HOWARD HOMES NIGHTINGALE ROAD LLP

Correspondence address
24 AVENUE CLOSE, AVENUE ROAD ST JOHNS WOOD, LONDON, NW8 6BY
Role RESIGNED
LLPDMEM
Date of birth
June 1933
Appointed on
5 September 2002
Resigned on
25 February 2003
Nationality
BRITISH

Average house price in the postcode NW8 6BY £2,128,000

STEPHEN HOWARD HOMES UPPER KING STREET LLP

Correspondence address
24 AVENUE CLOSE, AVENUE ROAD ST JOHNS WOOD, LONDON, NW8 6BY
Role RESIGNED
LLPDMEM
Date of birth
June 1933
Appointed on
11 July 2002
Resigned on
12 December 2002
Nationality
BRITISH

Average house price in the postcode NW8 6BY £2,128,000

STEPHEN HOWARD HOMES LOWER KING STREET LLP

Correspondence address
BUSINESS AND TECHNOLOGY CENTRE BESSEMER DRIVE, STEVENAGE, HERTFORDSHIRE, SG1 2DX
Role RESIGNED
LLPDMEM
Date of birth
June 1933
Appointed on
7 June 2002
Resigned on
25 March 2011
Nationality
BRITISH

EARLS HILL PLACE LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
23 January 2002
Resigned on
26 March 2002
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW8 0QJ £4,802,000

SOUTHERN GROUP LIMITED

Correspondence address
STAMFORD HOUSE PRIMETT ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3EE
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
4 January 1999
Resigned on
8 November 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SG1 3EE £523,000

SOUTHERN FUNDING LIMITED

Correspondence address
STAMFORD HOUSE PRIMETT ROAD, STEVENAGE, HERTFORDSHIRE, SG1 3EE
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
4 January 1999
Resigned on
8 November 2010
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SG1 3EE £523,000

PROPERTY FINANCE PARTNERS LIMITED

Correspondence address
BUSINESS AND TECHNOLOGY CENTRE, SUITE F8 BESSEMER, STEVENAGE, HERTFORDSHIRE, UNITED KINGDOM, SG1 2DX
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
4 January 1999
Resigned on
8 November 2010
Nationality
BRITISH
Occupation
SOLICITOR

STAMFORD PROPERTY INVESTMENTS LIMITED

Correspondence address
BUSINESS & TECHNOLOGY CENTRE BESSEMER DRIVE, STEVENAGE, HERTFORDSHIRE, UNITED KINGDOM, SG1 2DX
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
4 January 1999
Resigned on
8 November 2010
Nationality
BRITISH
Occupation
SOLICITOR

PROPERTY FINANCE NOMINEES (NO.3) LIMITED

Correspondence address
BUSINESS AND TECHNOLOGY CENTRE, SUITE F8 BESSEMER, STEVENAGE, HERTFORDSHIRE, SG1 2DX
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
31 May 1996
Resigned on
8 November 2010
Nationality
BRITISH
Occupation
SOLICITOR

TALKZONE LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
14 June 1994
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW8 0QJ £4,802,000

TRANSPOST LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1992
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

HONEYLINK LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
25 September 1992
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

PRICESAVE LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
15 September 1992
Resigned on
10 November 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

EPICDEAL LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
15 September 1992
Resigned on
10 November 1995
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

POLYBELL LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
19 August 1992
Resigned on
29 March 1993
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode NW8 0QJ £4,802,000

AVENUE CLOSE SECURITIES LIMITED

Correspondence address
49A HIGH STREET, RUISLIP, MIDDLESEX, HA4 7BD
Role
Director
Date of birth
June 1933
Appointed on
20 December 1991
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode HA4 7BD £287,000

ALTOQUEST LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

TRANSHOME LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

GAMEPACK LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

SUNHOLD LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

EASEHOLD LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

LAWTASTE LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

CLASSICMADE LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

WARDGRANGE LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

BALMHALL LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

HIDESAVE LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

GAMEPRIDE LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

GOLDNAP LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

ANCAGOLD LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

ACCRAPLACE LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

SHOPHEATH LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

CIRCLEPACK LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

CARVECREST LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

VOCALPRESS LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

WARDSOUND LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

PROTOSIGN LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

WARDSHIELD LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

OMNIHEATH LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

RAMFORM LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

VISTARATE LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

THORNCLAIM LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

EASEACRE LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

EASECROFT LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

EASEPRIME LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

EASETAPE LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

ROCKYFIELD LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

KITEHALL LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

UMBERWARD LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

JUTYFLEX LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

SEMIVILLE LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

SAGECELL LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

EPICPLACE LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

DUTYSET LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

SUNLEASE LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000

TOMACHOICE LIMITED

Correspondence address
9 SPRINGFIELD ROAD, LONDON, NW8 0QJ
Role RESIGNED
Director
Date of birth
June 1933
Appointed on
30 September 1991
Resigned on
14 February 1996
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 0QJ £4,802,000