IVOR SPIRO

Total number of appointments 46, 29 active appointments

MINTON RUGBY LIMITED

Correspondence address
STERLING FORD, CENTURION COURT 83 CAMP ROAD, ST. ALBANS, HERTFORDSHIRE, AL1 5JN
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
22 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL1 5JN £404,000

MINTON BREWERY COURT LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
7 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

NEWCAV FINANCE LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
19 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

NEWCAV DEVELOPMENTS LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
19 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

TRINITY LEICESTER LIMITED

Correspondence address
TREVIOT HOUSE 186-192 HIGH ROAD, ILFORD, ESSEX, UNITED KINGDOM, IG1 1LR
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
16 September 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG1 1LR £408,000

MINTON HAVERFORD WEST LIMITED

Correspondence address
TREVIOT HOUSE 186-192 HIGH ROAD, ILFORD, ESSEX, UNITED KINGDOM, IG1 1LR
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
5 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG1 1LR £408,000

BRADWELL LLP

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, W1W 6XD
Role ACTIVE
LLPDMEM
Date of birth
April 1940
Appointed on
6 May 2009
Nationality
BRITISH

MINTON STOURBRIDGE LLP

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, W1W 6XD
Role ACTIVE
LLPDMEM
Date of birth
April 1940
Appointed on
30 April 2009
Nationality
BRITISH

MINTON BLETCHLEY LLP

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, GREATER LONDON, W1W 6XD
Role ACTIVE
LLPDMEM
Date of birth
April 1940
Appointed on
12 December 2008
Nationality
BRITISH

MINTON ST. AUSTELL LLP

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, W1W 6XD
Role ACTIVE
LLPDMEM
Date of birth
April 1940
Appointed on
29 May 2008
Nationality
BRITISH

MINTON TWICKENHAM LLP

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, W1W 6XD
Role ACTIVE
LLPDMEM
Date of birth
April 1940
Appointed on
15 November 2007
Nationality
BRITISH

MINTON PETERLEE LLP

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, W1W 6XD
Role ACTIVE
LLPDMEM
Date of birth
April 1940
Appointed on
21 September 2006
Nationality
BRITISH

MINTON CHELTENHAM LLP

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, W1W 6XD
Role ACTIVE
LLPDMEM
Date of birth
April 1940
Appointed on
20 October 2005
Nationality
BRITISH

MINTON BENTHAM LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
29 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MINTON TWENTY-FIVE LIMITED

Correspondence address
8 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XD
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
29 November 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

HIGHFIELDS GROVE MANAGEMENT LIMITED

Correspondence address
15 HIGHFIELDS GROVE, FITZROY PARK, HIGHGATE, LONDON, N6 6HN
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
12 August 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N6 6HN £4,884,000

MINTON LAND PROPERTIES LIMITED

Correspondence address
8 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XD
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
20 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

MINTON NORTH CITY LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
13 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

MINTON FINANCE HOLDINGS LIMITED

Correspondence address
STERLING FORD CNTURION COURT 83 CAMP ROAD, ST. ALBANS, HERTS, AL1 5JN
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
13 July 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode AL1 5JN £404,000

MINTON INVESTMENTS HOLDINGS LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
1 August 2003
Nationality
BRITISH
Occupation
DIRECTOR

MINTON SEVENTEEN LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
13 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MINTON WALLINGTON LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
11 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MINTON ESTATES LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
19 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SANDERSON STREET LIMITED

Correspondence address
STERLING FORD CENTURION COURT 83 CAMP ROAD, ST ALBANS, HERTS, AL1 5JN
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
19 October 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL1 5JN £404,000

MINTON PROPERTIES INVESTMENTS LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
2 August 2001
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

EASYIN-EASYOUT.COM LIMITED

Correspondence address
8 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XD
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
12 May 2000
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MINTON INDUSTRIAL PROPERTIES LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
28 May 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MINTON INVESTMENTS LIMITED

Correspondence address
8 DE WALDEN COURT 85-89 NEW CAVENDISH STREET, LONDON, W1W 6XD
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
24 November 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MINTON HOLDINGS LIMITED

Correspondence address
TREVIOT HOUSE 186-192 HIGH ROAD, ILFORD, ESSEX, UNITED KINGDOM, IG1 1LR
Role ACTIVE
Director
Date of birth
April 1940
Appointed on
24 February 1993
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG1 1LR £408,000


MINTON CORRE LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
11 January 2021
Resigned on
1 February 2021
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

MASSEY'S FOLLY HOLDINGS LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XD
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
6 April 2016
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

FAWCETT SPACE DEVELOPMENT LIMITED

Correspondence address
8 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XD
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
11 March 2016
Resigned on
1 June 2020
Nationality
BRITISH
Occupation
DIRECTOR

MASSEY'S FOLLY DEVELOPMENT LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XD
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
8 May 2015
Resigned on
28 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

MINTON SOUTHAMPTON LLP

Correspondence address
8 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, W1W 6XD
Role RESIGNED
LLPDMEM
Date of birth
April 1940
Appointed on
10 December 2010
Resigned on
20 December 2010
Nationality
BRITISH

MINTON CHELTENHAM MANAGEMENT COMPANY LIMITED

Correspondence address
8 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XD
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
22 May 2008
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

CORTON VILLAGE LLP

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, W1W 6XD
Role
LLPDMEM
Date of birth
April 1940
Appointed on
15 November 2007
Nationality
BRITISH

SOMERVILLE COURT MANAGEMENT LIMITED

Correspondence address
8 DE WALDEN COURT 85 NEW CAVENDISH STREET, LONDON, ENGLAND, W1W 6XD
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
29 November 2004
Resigned on
5 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

BECCLES MANAGEMENT COMPANY LIMITED

Correspondence address
TREVIOT HOUSE, 186/192 HIGH ROAD, ILFORD, ESSEX, IG1 1LR
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
29 November 2004
Resigned on
12 March 2012
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG1 1LR £408,000

MINTON SIXTEEN LIMITED

Correspondence address
8 DE WALDEN COURT, 85 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1W 6XD
Role
Director
Date of birth
April 1940
Appointed on
13 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

ALBERT ROAD (BRISTOL) MANAGEMENT COMPANY LIMITED

Correspondence address
THE MANOR HOUSE 7 FALLOWFIELDS, GREAT WOODCOTE PARK, LOUGHTON, ESSEX, IG10 4QP
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
22 October 2002
Resigned on
19 February 2004
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode IG10 4QP £1,330,000

MINTON NINE LIMITED

Correspondence address
TREVIOT HOUSE, 186-192 HIGH ROAD, ILFORD, ESSEX, IG1 1LR
Role
Director
Date of birth
April 1940
Appointed on
9 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG1 1LR £408,000

MINTON FINANCE (NO.2) LIMITED

Correspondence address
STERLING FORD, CENTURION COURT 83 CAMP ROAD, ST. ALBANS, HERTS, AL1 5JN
Role
Director
Date of birth
April 1940
Appointed on
9 May 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode AL1 5JN £404,000

OAKS DRIVE MANAGEMENT LIMITED

Correspondence address
THE MANOR HOUSE 7 FALLOWFIELDS, GREAT WOODCOTE PARK, LOUGHTON, ESSEX, IG10 4QP
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
9 February 1999
Resigned on
15 July 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG10 4QP £1,330,000

BURFIELD PARK MANAGEMENT LIMITED

Correspondence address
THE MANOR HOUSE 7 FALLOWFIELDS, GREAT WOODCOTE PARK, LOUGHTON, ESSEX, IG10 4QP
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
15 August 1996
Resigned on
11 November 2002
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG10 4QP £1,330,000

MINTON PARK MANAGEMENT LIMITED

Correspondence address
35 ALDERTON HILL, LOUGHTON, ESSEX, IG10 3TD
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
27 January 1994
Resigned on
30 April 1999
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode IG10 3TD £282,000

FINEDON HALL (MANAGEMENT) LIMITED

Correspondence address
35 ALDERTON HILL, LOUGHTON, ESSEX, IG10 3TD
Role RESIGNED
Director
Date of birth
April 1940
Appointed on
13 April 1993
Resigned on
13 April 1995
Nationality
BRITISH
Occupation
CO DIR

Average house price in the postcode IG10 3TD £282,000