JAMES MALCOLM SWALLOW

Total number of appointments 84, 18 active appointments

SUB4FIN LTD

Correspondence address
128 CANNON WORKSHOPS CANNON DRIVE, LONDON, ENGLAND, E14 4AS
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
15 November 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

NUMONT LTD

Correspondence address
128 CANNON WORKSHOPS CANNON DRIVE, LONDON, UNITED KINGDOM, E14 4AS
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
12 July 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

ZEND CLOUD LIMITED

Correspondence address
128 CANNON WORKSHOPS CANNON DRIVE, LONDON, ENGLAND, E14 4AS
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
23 June 2015
Nationality
BRITISH
Occupation
CHARTERD ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

G L FACADES LIMITED

Correspondence address
128 CANNON WORKSHOPS CANNON DRIVE, LONDON, ENGLAND, E14 4AS
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
19 June 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

ALLIED SUPPORT LTD

Correspondence address
128 CANNON WORKSHOPS CANNON DRIVE, LONDON, ENGLAND, E14 4AS
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
8 May 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

WAMA WAVE LTD

Correspondence address
128 CANNON WORKSHOPS CANNON DRIVE, LONDON, ENGLAND, E14 4AS
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
15 January 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

CANARY WHARF TRADING LTD

Correspondence address
128 CANNON WORKSHOPS CANNON DRIVE, LONDON, E14 4AS
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
30 September 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUTANT

Average house price in the postcode E14 4AS £21,000

WOODLANDS PAYROLL CONSULTANTS LIMITED

Correspondence address
128 CANNON WORKSHOPS CANNON DRIVE, LONDON, L, UNITED KINGDOM, E14 4AS
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
25 June 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

LONDON CANNON SOLUTIONS LTD

Correspondence address
128 CANNON WORKSHOPS, CANNON DRIVE, LONDON, ENGLAND, E14 4AS
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
1 April 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

MEDICAL TEAMS INTERNATIONAL LIMITED

Correspondence address
128 CANNON WORKSHOPS, 3 CANNON DRIVE, LONDON, UNITED KINGDOM, E14 4AS
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
1 October 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

ABELL MONEY LIMITED

Correspondence address
128 CANNON WORKSHOPS, CANNON DRIVE, LONDON, ENGLAND, E14 4AS
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
17 April 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

WALTHAMSTOW EXPORT LTD

Correspondence address
128 CANNON WORKSHOPS, CANNON DRIVE, LONDON, ENGLAND, E14 4AS
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
13 December 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

TWELFTH OF THE TWELFTH LIMITED

Correspondence address
128 CANNON WORKSHOPS, CANNON DRIVE, LONDON, ENGLAND, E14 4AS
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
12 December 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

ZED-TRANSPT LTD

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
2 March 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

ABELL SERVICES LIMITED

Correspondence address
128 CANNON WORKSHOPS, CANNON DRIVE, LONDON, E14 4AS
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
5 July 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

WABELL LONDON LTD

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
18 May 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

ABELL MORLISS (SDLT) LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
7 February 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

ABELL GROUP LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role ACTIVE
Director
Date of birth
March 1956
Appointed on
31 May 1991
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode E18 2AW £570,000


ZZ TRADING 2107 LIMITED

Correspondence address
128 CANNON WORKSHOPS, CANNON DRIVE, LONDON, E14 4AS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
1 April 2018
Resigned on
1 April 2018
Nationality
BRITISH
Occupation
OTHER SERVICE ACTIVITIES NOT ELSEWHERE CLASSIFIED

Average house price in the postcode E14 4AS £21,000

J.A.M. SOLUTIONS DESIGNS LTD

Correspondence address
128 CANNON WORKSHOPS CANNON DRIVE, LONDON, ENGLAND, E14 4AS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
1 April 2018
Resigned on
1 April 2018
Nationality
BRITISH
Occupation
OTHER SERVICE ACTIVITIES NOT ELSEWHERE CLASSIFIED

Average house price in the postcode E14 4AS £21,000

PANTHERA GLOBAL SYSTEMS LTD

Correspondence address
128 CANNON WORKSHOPS CANNON DRIVE, LONDON, UNITED KINGDOM, E14 4AS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
24 March 2017
Resigned on
24 March 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

SRN HUB LIMITED

Correspondence address
128 CANNON WORKSHOPS CANNON DRIVE, LONDON, LONDON, UNITED KINGDOM, E14 4AS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
1 March 2017
Resigned on
6 December 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

EURO PETROLEUM INTERNATIONAL LIMITED

Correspondence address
128 CANNON WORKSHOPS CANNON DRIVE, LONDON, ENGLAND, E14 4AS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
23 January 2017
Resigned on
1 August 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

END128 TIME LIMITED

Correspondence address
CANNON WORKSHOPS CANNON WORK SHOPS, CANNON DRIVE, LONDON, UNITED KINGDOM, E14 4AS
Role
Director
Date of birth
March 1956
Appointed on
13 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

FOREVER PUBLIC LIMITED

Correspondence address
128 CANNON WORKSHOPS CANNON DRIVE, LONDON, UNITED KINGDOM, E14 4AS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
11 January 2016
Resigned on
1 September 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

CLOUDWORKERS CANNCELL LIMITED

Correspondence address
128 CANNON WORKSHOPS CANNON DRIVE, LONDON, ENGLAND, E14 4AS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
18 April 2015
Resigned on
1 April 2020
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

SRN GROUP HOLDINGS LTD

Correspondence address
128 CANNON WORKSHOPS CANNON DRIVE, LONDON, UNITED KINGDOM, E14 4AS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
3 March 2015
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

CANARY WHARF TRADING LTD

Correspondence address
128 CANNON WORKSHOPS CANNON DRIVE, LONDON, E14 4AS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
30 September 2014
Resigned on
1 November 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

TBS RESOURCE SOLUTIONS LIMITED

Correspondence address
128 CANNON WORKSHOPS, 3 CANNON DRIVE, LONDON, E14 4AS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
1 April 2014
Resigned on
1 April 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

CANARY WHARF TRADING LTD

Correspondence address
128 CANNON WORKSHOPS CANNON DRIVE, LONDON, ENGLAND, E14 4AS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
26 February 2014
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

GOSVENOR LONDON LIMITED

Correspondence address
128 CANNON WORKSHOPS, CANNON DRIVE, LONDON, LONDON, E14 4AS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
1 December 2013
Resigned on
1 October 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

METACAPITAL LIMITED

Correspondence address
128 CANNON WORKSHOPS, CANNON DRIVE, LONDON, UNITED KINGDOM, E14 4AS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
29 August 2013
Resigned on
29 August 2013
Nationality
BRITISH
Occupation
CHARTERED CCOUNTANT

Average house price in the postcode E14 4AS £21,000

ZZ TRADING 2107 LIMITED

Correspondence address
128 CANNON WORKSHOPS, CANNON DRIVE, LONDON, ENGLAND, E14 4AS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
15 August 2013
Resigned on
1 April 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

MEDITERRANEAN TRADING LIMITED

Correspondence address
128 CANNON WORKSHOPS, CANNON DRIVE, LONDON, ENGLAND, E14 4AS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
3 December 2012
Resigned on
3 December 2012
Nationality
BRITISH
Occupation
BUSINESS DEVELOPMENT

Average house price in the postcode E14 4AS £21,000

MEDITERRANEAN TRADING LIMITED

Correspondence address
128 CANNON WORKSHOPS, CANNON DRIVE, LONDON, ENGLAND, E14 4AS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
3 December 2012
Resigned on
1 November 2017
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E14 4AS £21,000

GOSVENOR LONDON LIMITED

Correspondence address
18 CLARENDON RD, LONDON, LONDON, ENGLAND, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
28 February 2012
Resigned on
1 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

NUGENT BIOTECH LIMITED

Correspondence address
128 CANNON WORKSHOPS, CANNON DRIVE, LONDON, ENGLAND, E14 4AS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
11 October 2010
Resigned on
1 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E14 4AS £21,000

MANGOBEAN COFFEE LTD

Correspondence address
128 CANNON WORKSHOPS CANNON DRIVE, LONDON, LONDON, ENGLAND, E14 4AS
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
21 September 2010
Resigned on
1 August 2013
Nationality
BRITISH
Occupation
COFFEE SELLER

Average house price in the postcode E14 4AS £21,000

URBAN ELEGANCE LLP

Correspondence address
18 CLARENDON ROAD, S WOODFORD, LONDON, E18 2AW
Role
LLPDMEM
Date of birth
March 1956
Appointed on
31 March 2008
Nationality
BRITISH

Average house price in the postcode E18 2AW £570,000

MEDLOW LLP

Correspondence address
18 CLARENDON ROAD, S WOODFORD, LONDON, E18 2AW
Role
LLPDMEM
Date of birth
March 1956
Appointed on
24 April 2007
Nationality
BRITISH

Average house price in the postcode E18 2AW £570,000

KJA LONDON LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
20 April 2005
Resigned on
6 July 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

CHAMELEON ACTIVITY LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
1 November 2004
Resigned on
1 November 2004
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

LOOP ENVIRONMENTAL NETWORKS LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
15 April 2004
Resigned on
22 April 2004
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

JUGGERNAUT SOLUTIONS LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
30 December 2003
Resigned on
30 December 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

EQUILIBRIA SOLUTIONS LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
5 July 2003
Resigned on
1 September 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

EQUILIBRIA RESEARCH LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
13 June 2003
Resigned on
1 September 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

XYZ IMPORTS & EXPORTS LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
13 June 2003
Resigned on
17 June 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

ONYX TRADE POST LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
11 April 2003
Resigned on
14 August 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

ESSENTIAL PROCUREMENT SOLUTIONS LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
11 April 2003
Resigned on
2 May 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

UK SNACKS LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
2 January 2003
Resigned on
25 March 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

SYNERGY SOLUTIONS LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
2 January 2003
Resigned on
11 April 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

EYETIE IT LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
2 January 2003
Resigned on
14 March 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

PORTIMAO MARINA PROPERTIES (T2) LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
2 January 2003
Resigned on
11 January 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

BRIGHT WASH LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
6 November 2002
Resigned on
19 November 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

INTERTRADE WHOLESALE LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
3 October 2002
Resigned on
25 March 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

HAROON TRANSPORT LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
30 September 2002
Resigned on
7 October 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

RICHARD MEADOWS CONSULTING LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
23 July 2002
Resigned on
26 July 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

PORTIMAO MARINA PROPERTIES (T1) LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
29 May 2002
Resigned on
11 January 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

DB BRANDS LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
7 May 2002
Resigned on
20 July 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

XMO STRATA LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
5 February 2002
Resigned on
5 November 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

MJC SS LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
27 December 2001
Resigned on
8 January 2002
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

DIRECT QUALITY SERVICES LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
20 December 2001
Resigned on
25 December 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

COSTESSEY (NORWICH) LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
5 October 2001
Resigned on
7 October 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

CROWN WAY APPLICATIONS LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
23 July 2001
Resigned on
2 September 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

DIRECT QUALITY SERVICES LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
20 July 2001
Resigned on
24 July 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

THIRD EYE SERVICES LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
16 July 2001
Resigned on
23 July 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

ENVER SOLUTIONS LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
18 June 2001
Resigned on
21 June 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

NORTHERN INFORMATION TECHNOLOGY CONSULTANCY LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
10 April 2001
Resigned on
27 July 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

WILLIAM GREGOR LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
10 April 2001
Resigned on
12 April 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

LOOP MANAGEMENT SERVICES LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
3 April 2001
Resigned on
1 July 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

CHELSEA IT LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
3 April 2001
Resigned on
19 July 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

EYE GEE LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
14 March 2001
Resigned on
31 December 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

ESDEBE CONSULTANCY LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
1 February 2001
Resigned on
5 February 2001
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

FRONTBACK TECHNOLOGIES LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
16 October 2000
Resigned on
16 October 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

EQUILIBRIA GROUP LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
29 August 2000
Resigned on
1 September 2000
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

CHAMELEON ACTIVITY LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
10 May 1999
Resigned on
30 May 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

ONWARD IT LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
10 May 1999
Resigned on
15 November 1999
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

P ELSIE LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
30 April 1999
Resigned on
27 October 2003
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

ZED INTERIORS LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
20 March 1997
Resigned on
1 August 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E18 2AW £570,000

JAMES PATRICK LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
7 February 1997
Resigned on
24 March 1997
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

SLAMSOFT COMPUTING LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
17 October 1996
Resigned on
24 October 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

MARNEYS LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
17 October 1996
Resigned on
20 October 1996
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E18 2AW £570,000

LANCASTER HUNT SYSTEMS LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
3 June 1996
Resigned on
12 July 1996
Nationality
BRITISH
Occupation
CCA

Average house price in the postcode E18 2AW £570,000

GAMUT SYSTEMS LIMITED

Correspondence address
18 CLARENDON ROAD, SOUTH WOODFORD, LONDON, E18 2AW
Role RESIGNED
Director
Date of birth
March 1956
Appointed on
24 December 1993
Resigned on
1 January 1994
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E18 2AW £570,000