HOWARD SIMON ARCHER
Total number of appointments 112, 1 active appointments
ARCHER ASSOCIATES (FINCHLEY) LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role ACTIVE
- Director
- Date of birth
- October 1958
- Appointed on
- 18 October 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
LONDON 24/7 EMERGENCY BUILDER LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 9 October 2020
- Resigned on
- 9 October 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MNM CONSTRUCT LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 6 August 2020
- Resigned on
- 6 August 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
PS SURVEYORS LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 2 August 2020
- Resigned on
- 2 August 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
B&O CONSTRUCTION LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 16 July 2020
- Resigned on
- 16 July 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
WB4O LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 25 June 2020
- Resigned on
- 25 June 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
EMERGENCY ELECTRICS & HEATING 24/7 LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 10 June 2020
- Resigned on
- 10 June 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ARTI STRUCTURAL WATERPROOFING LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 28 May 2020
- Resigned on
- 28 May 2020
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
ADAM GOOD PRODUCTION LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 28 June 2019
- Resigned on
- 28 June 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
HQ CONSTRUCTION LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 10 June 2019
- Resigned on
- 10 June 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MELABONGO LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 9 May 2019
- Resigned on
- 9 May 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MGM EXIM LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 26 April 2019
- Resigned on
- 26 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SIMPLIFIED LETS LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 25 April 2019
- Resigned on
- 25 April 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
LA SIBILLA LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 29 March 2019
- Resigned on
- 29 March 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
CARPE DIEM SRL LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 29 March 2019
- Resigned on
- 29 March 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
WATERMELON HOUSE LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 February 2019
- Resigned on
- 18 February 2019
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
SSO NEXTGEN CONSTRUCTION LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 14 November 2018
- Resigned on
- 14 November 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
TIRON CONSTRUCTION SERVICES LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 31 July 2018
- Resigned on
- 31 July 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
APB LOAN SERVICES LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 5 July 2018
- Resigned on
- 5 July 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
POKIHA LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 28 June 2018
- Resigned on
- 28 June 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
LONDON STEEL FAB LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 17 May 2018
- Resigned on
- 17 May 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
MGS BUILDING LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 2 May 2018
- Resigned on
- 2 May 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
DIAMOND BLAQUE PR LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 6 February 2018
- Resigned on
- 6 February 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
DIAMOND BLAQUE G LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 6 February 2018
- Resigned on
- 6 February 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
DIAMOND BLAQUE R LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 5 February 2018
- Resigned on
- 5 February 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
BROTHERS CONSTRUCTION SERVICES LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 2 January 2018
- Resigned on
- 2 January 2018
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
GAS MECHANICAL SERVICES LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 2 November 2017
- Resigned on
- 2 November 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
COLLAGIN LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 6 October 2017
- Resigned on
- 6 October 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
THELEMA ONLINE TEACHING LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 2 October 2017
- Resigned on
- 2 October 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
DARKWOOD TECHNOLOGIES LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES CHURCHILL HOUSE, 120 BUNNS LANE, LONDON, UNITED KINGDOM, NW7 2AS
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 10 August 2017
- Resigned on
- 10 August 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
RUSSELL LAGAN LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 31 March 2017
- Resigned on
- 31 March 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
MEN AROUND LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 6 March 2017
- Resigned on
- 6 March 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
VEERMAAN LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 25 January 2017
- Resigned on
- 25 January 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
GDP PROPERTY LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 4 January 2017
- Resigned on
- 4 January 2017
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
TURRA LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 21 November 2016
- Resigned on
- 21 November 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
DIAMOND BLAQUE ENTERPRISE LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 9 November 2016
- Resigned on
- 9 November 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
LAHAV LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 5 July 2016
- Resigned on
- 5 July 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
HQ INTERIORS LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 29 March 2016
- Resigned on
- 29 March 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
MO DRIVE LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 23 February 2016
- Resigned on
- 23 February 2016
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
CROSTA URBANA LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 26 October 2015
- Resigned on
- 26 October 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
BDS TM LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 30 July 2015
- Resigned on
- 30 July 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
CRC CONSTRUCT LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 3 June 2015
- Resigned on
- 3 June 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
D & C 5 LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 8 April 2015
- Resigned on
- 8 April 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
A F STOICA LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 23 March 2015
- Resigned on
- 23 March 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
GREAT WHITE BUFFALO PRODUCTIONS LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 March 2015
- Resigned on
- 20 March 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
4.T.W.C. LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 February 2015
- Resigned on
- 18 February 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
JIMMY HUNT LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 3 February 2015
- Resigned on
- 3 February 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
IV PROPERTY DEVELOPMENT LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 30 January 2015
- Resigned on
- 30 January 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
SIMON ELECTRICAL SERVICES LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 30 January 2015
- Resigned on
- 30 January 2015
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
DIAMOND EMPLOYMENT RUNWAY LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 23 December 2014
- Resigned on
- 23 December 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
RSM IT SECURITY CONSULTANCY LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 12 August 2014
- Resigned on
- 12 August 2014
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
T-SHEE BRANDS LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 27 November 2013
- Resigned on
- 27 November 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
QUEENS BEAUTY ACADEMY LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 9 October 2013
- Resigned on
- 9 October 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
PROCESS MANAGEMENT LONDON LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 18 July 2013
- Resigned on
- 20 September 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
AURA ASSET MANAGEMENT LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 16 April 2013
- Resigned on
- 16 April 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
PH DESIGN LONDON LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 5 March 2013
- Resigned on
- 5 March 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
MC PLUMBING & HEATING LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 27 February 2013
- Resigned on
- 27 February 2013
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
LONDON ELECTRICIAN 24/7 LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 13 November 2012
- Resigned on
- 13 November 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
SOV CREATIVE LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 15 May 2012
- Resigned on
- 15 May 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode HA9 0NP £104,409,000
TLT SAPPHIRE LIMITED
- Correspondence address
- 26 VALLEY VIEW, BARNET, HERTS, UNITED KINGDOM, EN5 2NY
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 13 January 2012
- Resigned on
- 13 January 2012
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode EN5 2NY £620,000
PAB ASSOCIATES LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 14 September 2011
- Resigned on
- 14 September 2011
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode HA9 0NP £104,409,000
AMERSHAM PROJECTS LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 3 August 2011
- Resigned on
- 3 August 2011
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode HA9 0NP £104,409,000
MGM WEMBLEY LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 29 March 2011
- Resigned on
- 29 March 2011
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode HA9 0NP £104,409,000
PHILADELPHIA COMMUNITY CHURCH LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 29 March 2011
- Resigned on
- 29 March 2011
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode HA9 0NP £104,409,000
KANGAS CREATIVE LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 9 March 2011
- Resigned on
- 9 March 2011
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode HA9 0NP £104,409,000
TUE HOMECARE LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 March 2011
- Resigned on
- 1 March 2011
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode HA9 0NP £104,409,000
JUMP CUT EDITORS LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 25 January 2011
- Resigned on
- 25 January 2011
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode HA9 0NP £104,409,000
WESTCHESTER ENTERPRISES LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 16 April 2010
- Resigned on
- 16 April 2010
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode HA9 0NP £104,409,000
SWORDFISH PROPERTY ENTERPRISES LIMITED
- Correspondence address
- C/O ARCHER ASSOCIATES 1 OLYMPIC WAY, WEMBLEY, MIDDLESEX, UNITED KINGDOM, HA9 0NP
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 26 February 2010
- Resigned on
- 26 February 2010
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode HA9 0NP £104,409,000
THELEMA LIMITED
- Correspondence address
- 11 ARLINGTON, WOODSIDE PARK, LONDON, UNITED KINGDOM, N12 7JR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 15 October 2009
- Resigned on
- 15 October 2009
- Nationality
- BRITISH
- Occupation
- NONE
Average house price in the postcode N12 7JR £1,357,000
TARSIN LIMITED
- Correspondence address
- 11 ARLINGTON, WOODSIDE PARK, LONDON, N12 7JR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 10 September 2009
- Resigned on
- 10 September 2009
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JR £1,357,000
WILLIAMS ELECTRONICS LIMITED
- Correspondence address
- 11 ARLINGTON, WOODSIDE PARK, LONDON, N12 7JR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 17 December 2008
- Resigned on
- 17 December 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JR £1,357,000
MGM CONSTRUCTION LIMITED
- Correspondence address
- 11 ARLINGTON, WOODSIDE PARK, LONDON, N12 7JR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 15 August 2008
- Resigned on
- 15 August 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JR £1,357,000
DAVID HOWARD TRAINING LIMITED
- Correspondence address
- 11 ARLINGTON, WOODSIDE PARK, LONDON, N12 7JR
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 6 August 2008
- Resigned on
- 6 August 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JR £1,357,000
INCO GROUP UK LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 13 February 2008
- Resigned on
- 13 February 2008
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
PROJECT COST ENGINEERING LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 26 June 2007
- Resigned on
- 26 June 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
BETLEEM LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 15 June 2007
- Resigned on
- 15 June 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
JXA LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 17 April 2007
- Resigned on
- 17 April 2007
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
ELITE REAL ESTATE LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 13 July 2006
- Resigned on
- 13 July 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
ELITE INTERNATIONAL REAL ESTATE LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 16 May 2006
- Resigned on
- 16 May 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
COMMERCIAL ENGINEERING LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 27 April 2006
- Resigned on
- 27 April 2006
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
BEING LOTTE BOOKS LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 10 August 2004
- Resigned on
- 10 August 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
LISA HILLMAN CONSULTANCY LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 5 April 2004
- Resigned on
- 5 April 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
EUROTRADE LONDON LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 11 February 2004
- Resigned on
- 11 February 2004
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
ERRINELLA LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 2 December 2003
- Resigned on
- 2 December 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
PPM EXCELLENCE LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 7 October 2003
- Resigned on
- 7 October 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
CIAO BELLA HOLDINGS LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 3 September 2003
- Resigned on
- 3 September 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
TEMPLE PRODUCTIONS LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 19 August 2003
- Resigned on
- 19 August 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
NEILL GORTON PROSTHETICS STUDIO LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 5 August 2003
- Resigned on
- 5 August 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
OOH! LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 19 June 2003
- Resigned on
- 19 June 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
ABC SOLUTIONS LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 6 June 2003
- Resigned on
- 6 June 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
OAKINGTON SYSTEMS LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 12 February 2003
- Resigned on
- 12 February 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
BANCROFTS OF LONDON LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 22 January 2003
- Resigned on
- 22 January 2003
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
SPEC 2003 LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 28 November 2002
- Resigned on
- 28 November 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
CX4 LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 11 October 2002
- Resigned on
- 11 October 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
ANGELFISH CREATIVE LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 16 August 2002
- Resigned on
- 16 August 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
CASTLEBAR DEVELOPMENTS LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 12 August 2002
- Resigned on
- 12 August 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
ANGLO ITALIAN DEVELOPMENT AGENCY LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 20 June 2002
- Resigned on
- 24 July 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
MATTHEW BROWN BUILDING & MAINTENANCE LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 28 January 2002
- Resigned on
- 28 January 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
L J BARRINGTON BUILDING CONTRACTORS LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 25 January 2002
- Resigned on
- 25 January 2002
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
STAR PLANNING SERVICES LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 21 December 2001
- Resigned on
- 21 December 2001
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
ISOLINA LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 1 November 2000
- Resigned on
- 1 November 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
FINSBURY ASSETS MANAGEMENT LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 13 July 2000
- Resigned on
- 13 July 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
HOLMYARD HERMIZ LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 4 April 2000
- Resigned on
- 4 April 2000
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
ALEXANDER JOHNSON LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 9 June 1999
- Resigned on
- 9 June 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
DINEMILL LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 2 February 1999
- Resigned on
- 2 February 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
O & T PROPERTIES LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 28 January 1999
- Resigned on
- 28 January 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
CHANCERYGATE LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 21 January 1999
- Resigned on
- 21 January 1999
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
TRAK RESIDENTIAL LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 29 April 1998
- Resigned on
- 29 April 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
TRAK BUILD LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 29 April 1998
- Resigned on
- 29 April 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
KELNAT PRODUCTIONS LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 5 January 1998
- Resigned on
- 5 January 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000
RATEUSE LIMITED
- Correspondence address
- 49 MICHLEHAM DOWN, WOODSIDE PARK, LONDON, N12 7JJ
- Role RESIGNED
- Director
- Date of birth
- October 1958
- Appointed on
- 25 September 1997
- Resigned on
- 25 September 1998
- Nationality
- BRITISH
- Occupation
- COMPANY DIRECTOR
Average house price in the postcode N12 7JJ £1,296,000