HOWARD TERENCE STANTON

Total number of appointments 39, 1 active appointments

WOHL NOMINEES LIMITED

Correspondence address
5 WEYMOUTH AVENUE, MILL HILL, LONDON, UNITED KINGDOM, NW7 3JD
Role ACTIVE
Director
Date of birth
October 1942
Appointed on
13 December 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

WEIZMANN INSTITUTE FOUNDATION(THE)

Correspondence address
1A FROGNAL 9 HAMPSTEAD GATE, LONDON, UNITED KINGDOM, NW3 6AL
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
1 May 2012
Resigned on
4 December 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode NW3 6AL £1,048,000

TCS TRUSTEES LIMITED

Correspondence address
TOWN CENTRE HOUSE THE MERRION CENTRE, LEEDS, WEST YORKSHIRE, LS2 8LY
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
22 June 2010
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

TOWN CENTRE SECURITIES PLC

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
23 April 2009
Resigned on
30 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG7 5PQ £2,489,000

WHITE HART LANE STADIUM LIMITED

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
1 March 2004
Resigned on
31 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG7 5PQ £2,489,000

JEWS' COLLEGE TRUSTS LIMITED

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
27 March 2003
Resigned on
1 July 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode IG7 5PQ £2,489,000

WINDMILL HILL ASSET MANAGEMENT LIMITED

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
3 October 2002
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode IG7 5PQ £2,489,000

RESOURCE PARTNERS SPV LIMITED

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
24 May 2002
Resigned on
23 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG7 5PQ £2,489,000

S.J.P. PROTECTOR COMPANY LIMITED

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
19 March 2002
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG7 5PQ £2,489,000

FIVE ARROWS INVESTMENTS LIMITED

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
20 June 2001
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode IG7 5PQ £2,489,000

BURGESS FURNITURE LTD

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
2 May 2001
Resigned on
25 September 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode IG7 5PQ £2,489,000

FIVE ARROWS SECURITIES LIMITED

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
2 January 2001
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode IG7 5PQ £2,489,000

CORK STREET PROPERTIES LIMITED

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
13 June 2000
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
COMPANY CHAIRMAN

Average house price in the postcode IG7 5PQ £2,489,000

ASSOCIATION FOR JEWISH YOUTH INCORPORATED(THE)

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
31 March 2000
Resigned on
16 July 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG7 5PQ £2,489,000

JEWISH CONTINUITY

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
26 November 1999
Resigned on
11 July 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG7 5PQ £2,489,000

ALLIED LONDON (EAGLE HOUSE) LIMITED

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
4 November 1998
Resigned on
30 January 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

Average house price in the postcode IG7 5PQ £2,489,000

ENIC ENTERTAINMENT (RESTAURANTS) LIMITED

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
30 March 1998
Resigned on
5 May 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG7 5PQ £2,489,000

ENIC ENTERTAINMENT LIMITED

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
24 March 1998
Resigned on
5 May 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG7 5PQ £2,489,000

ARTILLERY MANSIONS LIMITED

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
8 October 1997
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG7 5PQ £2,489,000

A. LEVY & SON LIMITED

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
23 June 1997
Resigned on
8 August 1997
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG7 5PQ £2,489,000

RFC 2012 P.L.C.

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
21 February 1997
Resigned on
31 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG7 5PQ £2,489,000

HALLCO 80 LIMITED

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
10 June 1996
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG7 5PQ £2,489,000

WOODSVILLE INVESTMENTS LIMITED

Correspondence address
5 WEYMOUTH AVENUE, MILL HILL, LONDON, UNITED KINGDOM, NW7 3JD
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
21 November 1995
Resigned on
18 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ENIC GROUP

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
7 November 1995
Resigned on
21 June 2000
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG7 5PQ £2,489,000

TEDDIES NURSERIES LIMITED

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
5 May 1995
Resigned on
4 August 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG7 5PQ £2,489,000

PELHAM HOLDINGS LIMITED

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
8 December 1993
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG7 5PQ £2,489,000

PELHAM HOLDINGS TWO LIMITED

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
6 December 1993
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG7 5PQ £2,489,000

HAMILTONHILL ESTATES LIMITED

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
22 September 1993
Resigned on
7 October 1999
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG7 5PQ £2,489,000

BRIMICAN INVESTMENTS LIMITED

Correspondence address
5 WEYMOUTH AVENUE, MILL HILL, LONDON, UNITED KINGDOM, NW7 3JD
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
31 December 1992
Resigned on
18 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROUND HOUSE DEVELOPMENTS LIMITED

Correspondence address
5 WEYMOUTH AVENUE, MILL HILL, LONDON, UNITED KINGDOM, NW7 3JD
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
30 November 1992
Resigned on
18 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ROSEMARK SECURITIES LIMITED

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
1 November 1992
Resigned on
15 February 1999
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode IG7 5PQ £2,489,000

CHEMICAL DEPENDENCY CENTRE LIMITED(THE)

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
20 July 1992
Resigned on
2 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG7 5PQ £2,489,000

ANGLO SCOTTISH PROPERTIES (INVESTMENTS) LIMITED

Correspondence address
5 WEYMOUTH AVENUE, MILL HILL, LONDON, UNITED KINGDOM, NW7 3JD
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
12 June 1992
Resigned on
18 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ANGLO SCOTTISH PROPERTIES LIMITED

Correspondence address
5 WEYMOUTH AVENUE, MILL HILL, LONDON, UNITED KINGDOM, NW7 3JD
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
28 February 1992
Resigned on
18 July 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALLIED LONDON INVESTMENTS LIMITED

Correspondence address
40 PORTMAN SQUARE, LONDON, W1H 6LT
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
15 December 1991
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

STERLING HOMES LIMITED

Correspondence address
40 PORTMAN SQUARE, LONDON, W1H 6LT
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
15 December 1991
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ALLIED LONDON PROPERTY INVESTMENTS LIMITED

Correspondence address
40 PORTMAN SQUARE, LONDON, W1H 6LT
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
15 December 1991
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

CORK STREET PROPERTIES MANAGEMENT LIMITED

Correspondence address
40 PORTMAN SQUARE, LONDON, W1H 6LT
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
15 December 1991
Resigned on
31 August 2001
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

FIVE ARROWS LIMITED

Correspondence address
96 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PQ
Role RESIGNED
Director
Date of birth
October 1942
Appointed on
21 June 1991
Resigned on
30 September 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG7 5PQ £2,489,000