IAN MALCOLM LIVINGSTONE

Total number of appointments 51, 5 active appointments

INAGE INVESTMENTS LIMITED

Correspondence address
FLOOR 8 SOUTH 55 BAKER STREET, LONDON, ENGLAND, W1U 8EW
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
20 January 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1U 8EW £385,469,000

TRAFALGAR SQUARE HOTEL NO 2 LTD

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
12 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SREP HOLDINGS LTD

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
21 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SRE HAVERSTOCK HILL LIMITED

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role ACTIVE
Director
Date of birth
May 1962
Appointed on
11 April 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONDON PORTMAN HOTEL LIMITED

Correspondence address
8th Floor, South Block 55 Baker Street, London, United Kingdom, W1U 8EW
Role ACTIVE
director
Date of birth
May 1962
Appointed on
3 September 2013
Nationality
British
Occupation
Company Director

Average house price in the postcode W1U 8EW £385,469,000


SREP HOLDINGS LTD

Correspondence address
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
29 August 2014
Resigned on
10 December 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR (YORK) LIMITED

Correspondence address
QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
24 April 2013
Resigned on
12 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CDL HBT CAMBRIDGE CITY HOTEL (UK) LTD

Correspondence address
QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, UNITED KINGDOM, E1W 1YW
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
5 October 2012
Resigned on
1 October 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR BONDWAY LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
20 October 2006
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR (SPH) HOLDING NO.2 LIMITED

Correspondence address
TUSCAN VILLA, OUTER CIRCLE REGENTS PARK, LONDON, NW1 4HB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 July 2006
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

CG HOTEL HOLDING LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 March 2006
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

KING WILLIAM ST LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
30 June 2005
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BROOKS BROTHERS UK LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
17 June 2005
Resigned on
3 April 2007
Nationality
BRITISH
Occupation
OPTICIAN

BCFL NO. 2 LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
12 May 2005
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BOLLINGWOOD LIMITED

Correspondence address
80H EATON SQUARE, LONDON, SW1W 9AP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
7 September 2004
Resigned on
4 January 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9AP £9,086,000

TRAFALGAR PRIVATE EQUITY LIMITED

Correspondence address
TUSCAN VILLA, OUTER CIRCLE REGENTS PARK, LONDON, NW1 4HB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
7 September 2004
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LARCH (NURSING HOMES) LTD

Correspondence address
TUSCAN VILLA, OUTER CIRCLE REGENTS PARK, LONDON, NW1 4HB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
6 January 2004
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

FIRST CENTRAL MANAGEMENT COMPANY LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 January 2003
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SAPPHIRE RURAL DESTINATION NO. 5 LIMITED

Correspondence address
80H EATON SQUARE, LONDON, SW1W 9AP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
19 December 2002
Resigned on
2 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9AP £9,086,000

SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED

Correspondence address
80H EATON SQUARE, LONDON, SW1W 9AP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
19 December 2002
Resigned on
2 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9AP £9,086,000

SAPPHIRE FOOD NORTH EAST NO.1 LIMITED

Correspondence address
80H EATON SQUARE, LONDON, SW1W 9AP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
19 December 2002
Resigned on
2 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9AP £9,086,000

SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED

Correspondence address
80H EATON SQUARE, LONDON, SW1W 9AP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
19 December 2002
Resigned on
2 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9AP £9,086,000

SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED

Correspondence address
80H EATON SQUARE, LONDON, SW1W 9AP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
19 December 2002
Resigned on
2 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9AP £9,086,000

OCTANE HOLDINGS LIMITED

Correspondence address
80H EATON SQUARE, LONDON, SW1W 9AP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
5 September 2002
Resigned on
11 January 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9AP £9,086,000

TRAFALGAR SQUARE HOTEL NO 2 LTD

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
4 September 2002
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONDON & REGIONAL (GREEN PARK HOTEL) LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
3 September 2002
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

OCTANE PROPERTIES LIMITED

Correspondence address
80H EATON SQUARE, LONDON, SW1W 9AP
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
9 July 2002
Resigned on
15 December 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9AP £9,086,000

EQUITIX (COPELAND) LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
31 July 2001
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EDUCATION LINK (HOLDINGS) LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
17 January 2001
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EDUCATION LINK (2001) LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
17 January 2001
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

L.R. (ECONOMY) HOTELS LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
4 August 2000
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR (REGENTS PARK) DEVELOPMENTS LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
14 June 2000
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR (SHEFFIELD PHASE 1B) LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
24 May 2000
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR (KING WILLIAM ST) LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
26 January 2000
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR (SOUTH EASTERN) LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 June 1999
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ST MELLONS BUSINESS PARK LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 June 1999
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

QUIDTRADE LIMITED

Correspondence address
TUSCAN VILLA, OUTER CIRCLE REGENTS PARK, LONDON, NW1 4HB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 June 1999
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GREENWICH WHARF LIMITED

Correspondence address
TUSCAN VILLA, OUTER CIRCLE REGENTS PARK, LONDON, NW1 4HB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 June 1999
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EQUITIX (HOWDEN HOUSE) LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
22 December 1998
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BUSINESSLDN

Correspondence address
5 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
14 September 1998
Resigned on
29 July 2002
Nationality
BRITISH
Occupation
PROPERTY

Average house price in the postcode NW1 4RJ £13,990,000

COCHRANE SQUARE SPV LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
9 March 1998
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
OPTICIAN

CHERRYVALE PROPERTIES LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
19 November 1997
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SPRINGWATER DEVELOPMENTS LIMITED

Correspondence address
TUSCAN VILLA, OUTER CIRCLE REGENTS PARK, LONDON, NW1 4HB
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
19 November 1997
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DERRY PARK ASSETS (UK) LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
17 April 1997
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

TRINITY WPC (MANCHESTER) LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
4 February 1997
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

GRAINGRADE LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
22 March 1994
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LR (HOTEL DEVELOPMENTS) LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
1 March 1994
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EXBOST LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
5 January 1994
Resigned on
4 April 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ACRECASTLE PROPERTIES LIMITED

Correspondence address
5 HANOVER TERRACE, LONDON, NW1 4RJ
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
2 September 1993
Resigned on
9 May 1994
Nationality
BRITISH
Occupation
OPTICIAN

Average house price in the postcode NW1 4RJ £13,990,000

OPTIKA OPTICIANS LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
2 September 1992
Resigned on
3 April 2007
Nationality
BRITISH
Occupation
OPTICIAN

DAVID CLULOW (OPTICS) LIMITED

Correspondence address
NW1
Role RESIGNED
Director
Date of birth
May 1962
Appointed on
21 February 1992
Resigned on
3 April 2007
Nationality
BRITISH
Occupation
OPTICIAN