IAN WILLIAM SAUNDERS

Total number of appointments 107, 8 active appointments

WILDER COE HOLDINGS LIMITED

Correspondence address
1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, ENGLAND, EC3M 6BL
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
14 June 2017
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC3M 6BL £379,000

WILDER COE LTD

Correspondence address
1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, ENGLAND, EC3M 6BL
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
26 May 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC3M 6BL £379,000

WILDER COE (MPC) NOMINEES LIMITED

Correspondence address
1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, ENGLAND, EC3M 6BL
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
8 July 2013
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC3M 6BL £379,000

ARTAIUS (MPC) NOMINEES LIMITED

Correspondence address
1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, ENGLAND, EC3M 6BL
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
25 January 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC3M 6BL £379,000

B.H. COMPANY SECRETARIAL SERVICES

Correspondence address
1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, ENGLAND, EC3M 6BL
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
5 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC3M 6BL £379,000

AMPLECLASS LIMITED

Correspondence address
1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, ENGLAND, EC3M 6BN
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
5 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

MCS INCORPORATIONS LIMITED

Correspondence address
1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, ENGLAND, EC3M 6BL
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
5 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC3M 6BL £379,000

MCS FORMATIONS LIMITED

Correspondence address
1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, ENGLAND, EC3M 6BL
Role ACTIVE
Director
Date of birth
March 1965
Appointed on
30 September 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC3M 6BL £379,000


THROCKLEY NORTH MANAGEMENT COMPANY LIMITED

Correspondence address
1ST FLOOR SACKVILLE HOUSE, 143-149 FENCHURCH STREET, LONDON, ENGLAND, EC3M 6BL
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
28 February 2018
Resigned on
18 April 2018
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode EC3M 6BL £379,000

HARBINGER INVESTMENTS LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
10 March 2016
Resigned on
10 March 2016
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NW1 5QT £12,407,000

UNITY BUSINESS LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
18 September 2015
Resigned on
18 September 2015
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NW1 5QT £12,407,000

FOXLEY STABLES LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
22 December 2014
Resigned on
22 December 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NW1 5QT £12,407,000

NETWORK AFFORDABLE DEVELOPMENTS LTD

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
13 May 2014
Resigned on
13 May 2014
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NW1 5QT £12,407,000

ZERCO TRADING LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
10 October 2012
Resigned on
10 October 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NW1 5QT £12,407,000

LIVELONGFEELWELL LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
19 July 2012
Resigned on
19 July 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NW1 5QT £12,407,000

WORKABLE SOFTWARE LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
2 July 2012
Resigned on
7 July 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NW1 5QT £12,407,000

2JL CAPITAL LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
18 January 2012
Resigned on
13 June 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NW1 5QT £12,407,000

REVA CAPITAL LTD

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
17 January 2012
Resigned on
17 January 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NW1 5QT £12,407,000

CER SECURITIES LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
21 November 2011
Resigned on
1 February 2012
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NW1 5QT £12,407,000

AVALON EMERGING MARKETS LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
27 October 2011
Resigned on
27 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NW1 5QT £12,407,000

AVALON CAPITAL PARTNERS LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
26 October 2011
Resigned on
26 October 2011
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NW1 5QT £12,407,000

ELDERSHORE LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
28 September 2011
Resigned on
15 October 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

KANGAROO ESTATES LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
16 September 2011
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

YELLOW STAR LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
13 September 2011
Resigned on
13 September 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

DENEDOVE LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
25 July 2011
Resigned on
1 August 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

VIEWROSE LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
26 April 2011
Resigned on
4 July 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

INSTANT ACCESS MEDICAL UK LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
5 April 2011
Resigned on
5 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

PSP PARTNERSHIP LTD

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
1 April 2011
Resigned on
1 April 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

PETZ PODZ LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
31 March 2011
Resigned on
31 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

ESPH HEALTHCARE LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
18 March 2011
Resigned on
18 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

WEST KEN GIBBS GREEN COMMUNITY HOMES LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
8 March 2011
Resigned on
8 March 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

ORLOV JEWELRY LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
27 January 2011
Resigned on
27 January 2011
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

ANB ADVISORY LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
30 December 2010
Resigned on
30 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

ESPH JOINT VENTURES LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
16 December 2010
Resigned on
16 December 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

ATTINGER JACK LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
22 November 2010
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

TRADENIGHT LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
6 October 2010
Resigned on
6 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

CHIGWELL BATHROOM SERVICES LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
16 August 2010
Resigned on
16 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

O'BRIEN INCORPORATED LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
12 August 2010
Resigned on
12 August 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

MISTCROFT LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
23 July 2010
Resigned on
22 November 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

FREEPLAY ENERGY LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
15 July 2010
Resigned on
15 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

GATWICK BEDSITS LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
14 July 2010
Resigned on
14 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

FLOWERCROFT LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
28 June 2010
Resigned on
8 October 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

ROSEVIEW (LONDON) LTD.

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
23 June 2010
Resigned on
15 July 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

INSTANT ACCESS MEDICAL LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
18 May 2010
Resigned on
18 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

D C WHITE LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
6 May 2010
Resigned on
6 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

MANGABA USER EXPERIENCE LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
4 May 2010
Resigned on
4 May 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

CLEARNOTE LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
29 March 2010
Resigned on
1 April 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

NA CLEARING COMPANY LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
25 March 2010
Resigned on
25 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

BALLS PARK APARTMENTS MANAGEMENT COMPANY LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
23 March 2010
Resigned on
23 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

JAMI CLOTHING CO. LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
18 February 2010
Resigned on
18 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

OPES INDUSTRIES LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
4 February 2010
Resigned on
4 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

COCKNEY BOY LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
4 February 2010
Resigned on
4 February 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

CADERLI LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
27 January 2010
Resigned on
27 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

TRADEPUSH LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
20 January 2010
Resigned on
29 March 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

HMT ELECTRICAL SERVICES LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
18 November 2009
Resigned on
18 November 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

PROFESSIONAL AV LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
31 October 2009
Resigned on
31 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

BEECH (NO.1) LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
31 October 2009
Resigned on
31 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

BEECH HEAD (NO.1) LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
31 October 2009
Resigned on
31 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

ATLANTIC PRINT SOLUTIONS LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
13 October 2009
Resigned on
13 October 2009
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

21SIX PUBLISHING LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
7 October 2009
Resigned on
19 January 2010
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode NW1 5QT £12,407,000

TOTAL PROPERTY MAINTENANCE SERVICES LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
23 September 2009
Resigned on
23 September 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

CENTRAL INVESTMENT PROPERTIES (CHIGWELL) LTD

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
21 August 2009
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

EPOS DATA FACILITIES MANAGEMENT LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
29 July 2009
Resigned on
29 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

UNISYSTEMS FREIGHT (HOLDINGS) LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
27 July 2009
Resigned on
27 July 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

PATRICIA MCMAHON PHOTOGRAPHY LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
27 May 2009
Resigned on
27 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

CASTLEPLUS LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
7 May 2009
Resigned on
8 June 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

I.C.S. (LONDON) LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
7 May 2009
Resigned on
8 May 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

PERFORMANCE & MANAGEMENT LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
18 March 2009
Resigned on
18 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

TFFG LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
3 March 2009
Resigned on
16 March 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

REGENTS GOTHIA CUP LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
30 January 2009
Resigned on
30 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

BOUNDARY COURT MANAGEMENT (EPPING) LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
28 January 2009
Resigned on
28 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

BRAVEFORM LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
27 January 2009
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

KIPLING 5970 LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
6 January 2009
Resigned on
6 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

THE WOODBURY CORPORATION LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
6 January 2009
Resigned on
6 January 2009
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

HARMONY MANAGEMENT LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
18 December 2008
Resigned on
18 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

AQUATECH HOLDINGS LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
5 December 2008
Resigned on
5 December 2008
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

MCS REGISTRARS LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
20 June 2000
Resigned on
6 June 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

DOMEBEST LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
9 June 2000
Resigned on
4 July 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

RUNTEAM LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
9 June 2000
Resigned on
28 June 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

J. MARKFIELD LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
7 June 2000
Resigned on
7 June 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

NEW PHOTOCATALYST SOLUTION LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
1 June 2000
Resigned on
1 June 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

KEPLER ASSOCIATES LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
17 May 2000
Resigned on
17 May 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

CONSIDER SOLUTIONS LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
5 May 2000
Resigned on
5 May 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

WEFTDALE PROPERTIES LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
5 May 2000
Resigned on
22 June 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

CHILDWORLD LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
4 May 2000
Resigned on
4 May 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

M & G MESCO LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
5 April 2000
Resigned on
5 April 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

HEADMIX LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
23 February 2000
Resigned on
14 July 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

VANMATIC LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
16 February 2000
Resigned on
3 March 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

CLEARFLEX LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
20 January 2000
Resigned on
24 January 2000
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

IGNITE MUSIC & ENTERTAINMENT LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
17 December 1999
Resigned on
17 December 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

PLANTED (UK) LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
2 December 1999
Resigned on
2 December 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

QUALITY FORM PITT LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
29 November 1999
Resigned on
29 November 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

IVYDREAM LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
15 November 1999
Resigned on
16 December 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

21 & 22 MANOR COTTAGES APPROACH MANAGEMENT LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
16 September 1999
Resigned on
16 September 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

STUD INTERNATIONAL LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
30 July 1999
Resigned on
30 July 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

WELLBOAT INVEST LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
23 July 1999
Resigned on
23 July 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

MCS FORMATIONS LIMITED

Correspondence address
235 OLD MARYLEBONE ROAD, LONDON, ENGLAND, NW1 5QT
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
24 June 1999
Resigned on
6 June 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode NW1 5QT £12,407,000

TRADING ONE LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
18 June 1999
Resigned on
18 June 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

ROSEHOPE LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
15 April 1999
Resigned on
16 June 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

EFFERRE PROPERTIES LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
17 March 1999
Resigned on
17 March 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

ACCELERATION LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
1 March 1999
Resigned on
1 March 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

RIBI LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
16 February 1999
Resigned on
16 February 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

MCS INCORPORATIONS LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
16 February 1999
Resigned on
6 June 2001
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

REISS (HOLDINGS) LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
6 January 1999
Resigned on
6 January 1999
Nationality
BRITISH
Occupation
CHARTERED SECRETARY

Average house price in the postcode SE25 4SA £451,000

VISTRA DOMICILIARY (UK) LIMITED

Correspondence address
CLASSIC HOUSE 174/180 OLD STREET, LONDON, EC1V 9BP
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
14 February 1996
Resigned on
15 January 1998
Nationality
ENGLISH
Occupation
COMPANY FORMATIONS MANAGER

Average house price in the postcode EC1V 9BP £19,006,000

VISTRA DEPOSITARY SERVICES (UK) LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
20 July 1992
Resigned on
15 January 1998
Nationality
BRITISH
Occupation
LEGAL ASSISTANT

Average house price in the postcode SE25 4SA £451,000

VISTRA NOMINEES (UK) LIMITED

Correspondence address
85 ESTCOURT ROAD, WOODSIDE, LONDON, SE25 4SA
Role RESIGNED
Director
Date of birth
March 1965
Appointed on
20 July 1992
Resigned on
15 January 1998
Nationality
BRITISH
Occupation
LEGAL ASSISTANT

Average house price in the postcode SE25 4SA £451,000