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