JAMES DEREK RAMSEY

Total number of appointments 51, no active appointments


PAUL STREET OPCO LIMITED

Correspondence address
C/O SANNE GROUP ASTICUS BUILDING, 2ND FLOOR, 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
22 February 2019
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS NE HOLDCO LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
16 October 2018
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

ASSAM PLACE GP LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
18 May 2018
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

ASSAM PLACE NOMINEE LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
18 May 2018
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GREENFORD B5 OPCO GP LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
30 April 2018
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GREENFORD ENERGY CENTRE LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
30 April 2018
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GREENFORD B5 NOMINEE LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
30 April 2018
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS ALDGATE HOLDCO LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
5 December 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS FULHAM HOLDCO LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
5 December 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS HOLLOWAY ROAD NOMINEE LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
26 October 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS HOLLOWAY ROAD GP LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
26 October 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS SAVOY CIRCUS HOLDCO LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
6 July 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS SAVOY CIRCUS NOMINEE LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
6 July 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS SAVOY CIRCUS GP LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
6 July 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS SHERWOOD COURT GP LIMITED

Correspondence address
ASTICUS BUILDING, 2ND FLOOR 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS NE NOMINEE LIMITED

Correspondence address
21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS MILLHARBOUR TOPCO LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS MILLHARBOUR HOLDCO LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS GREAT SUFFOLK STREET MANAGEMENT GP LIMITED

Correspondence address
2ND FLOOR, ASTICUS BUILDING 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS FULHAM NOMINEE LIMITED

Correspondence address
21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS FULHAM GENERAL PARTNER LIMITED

Correspondence address
21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS ALDGATE NOMINEE LIMITED

Correspondence address
21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS ALDGATE GENERAL PARTNER LIMITED

Correspondence address
21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GREENFORD NOMINEE 6 LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GREENFORD NOMINEE 3 LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GREENFORD NOMINEE 2 LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GREENFORD NOMINEE 1 LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GREENFORD MANAGEMENT LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GREENFORD GP 6 LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GREENFORD GP 3 LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GREENFORD GP 2 LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GREENFORD GP 1 LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GREENFORD CONSTRUCTION LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

CHAPTER SPITALFIELDS LIMITED

Correspondence address
ASTICUS BUILDING, 2ND FLOOR 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

CHAPTER NOTTING HILL LIMITED

Correspondence address
ASTICUS BUILDING, 2ND FLOOR 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

CHAPTER KING'S CROSS LIMITED

Correspondence address
ASTICUS BUILDING, 2ND FLOOR 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS GREAT SUFFOLK STREET MANAGEMENT NOMINEE LIMITED

Correspondence address
ASTICUS BUILDING, 2ND FLOOR 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

MX RESIDENTIAL LIMITED

Correspondence address
ASTICUS BUILDING, 2ND FLOOR 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

MILLHARBOUR NOMINEE C LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

MILLHARBOUR NOMINEE B2 LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

MILLHARBOUR GP C LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

MILLHARBOUR GP B2 LIMITED

Correspondence address
2ND FLOOR 21 PALMER STREET, LONDON, UNITED KINGDOM, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

KX RESIDENTIAL LIMITED

Correspondence address
ASTICUS BUILDING, 2ND FLOOR 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS WOODLAND COURT MANAGEMENT NOMINEE LIMITED

Correspondence address
ASTICUS BUILDING, 2ND FLOOR 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS WOODLAND COURT MANAGEMENT GP LIMITED

Correspondence address
ASTICUS BUILDING 2ND FLOOR,, 21 PALMER STREET,, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS WOODLAND COURT GP 2 LIMITED

Correspondence address
ASTICUS BUILDING, 2ND FLOOR 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS WOODLAND COURT GP 1 LIMITED

Correspondence address
ASTICUS BUILDING, 2ND FLOOR 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS WEDGWOOD COURT MANAGEMENT NOMINEE LIMITED

Correspondence address
ASTICUS BUILDING, 2ND FLOOR 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS WEDGWOOD COURT MANAGEMENT GP LIMITED

Correspondence address
ASTICUS BUILDING, 2ND FLOOR 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GS SHERWOOD COURT NOMINEE LIMITED

Correspondence address
ASTICUS BUILDING, 2ND FLOOR 21 PALMER STREET, LONDON, ENGLAND, SW1H 0AD
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
24 March 2017
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
DIRECTOR

Average house price in the postcode SW1H 0AD £108,867,000

GREYSTAR EUROPE HOLDINGS LTD

Correspondence address
SUITE 300 18 BROAD STREET, CHARLESTON, SOUTH CAROLINA, UNITED STATES, 29401
Role RESIGNED
Director
Date of birth
December 1973
Appointed on
21 October 2013
Resigned on
1 October 2019
Nationality
AMERICAN
Occupation
REAL ESTATE