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