JAMES WILLIAM DUFFY

Total number of appointments 101, 10 active appointments

J ELEVEN SERVICE & EMPOWERING LIMITED

Correspondence address
SUITE 66, 10 BARLEY MOW PASSAGE, LONDON, UNITED KINGDOM, W4 4PH
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
7 March 2016
Nationality
BRITISH
Occupation
CONSULTANT

THUNDERBIRD CONSULTING LIMITED

Correspondence address
10 BARLEY MOW PASSAGE, LONDON, W4 4PH
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
19 May 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

DRAGONFLY LIMITED

Correspondence address
10 BARLEY MOW PASSAGE, LONDON, W4 4PH
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
19 May 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

THUNDERCLAP LIMITED

Correspondence address
10 BARLEY MOW PASSAGE, LONDON, W4 4PH
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
19 May 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SUITE 66 LIMITED

Correspondence address
SUITE 66 BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE, LONDON, ENGLAND, W4 4PH
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
24 April 2014
Nationality
BRITISH
Occupation
NONE

RED PLANET CONSULTANCY LIMITED

Correspondence address
SUITE 66 BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE, LONDON, ENGLAND, W4 4PH
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
24 April 2014
Nationality
BRITISH
Occupation
NONE

MAN IN THE MOON MANAGEMENT LIMITED

Correspondence address
SUITE 66 BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE, LONDON, ENGLAND, W4 4PH
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
24 April 2014
Nationality
BRITISH
Occupation
NONE

MAN IN THE MOON CONSULTANCY LIMITED

Correspondence address
SUITE 66 BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE, LONDON, W4 4PH
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
24 April 2014
Nationality
BRITISH
Occupation
NONE

EUROPEAN FIDUCIARY SERVICES LIMITED

Correspondence address
SUITE 66 10 BARLEY MOW PASSAGE, CHISWICK, LONDON, ENGLAND, W4 4PH
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
15 June 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PEYRON LIMITED

Correspondence address
SUITE 66, 10 BARLEY MOW PASSAGE, LONDON, GREATER LONDON, W4 4PH
Role ACTIVE
Director
Date of birth
October 1949
Appointed on
20 November 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

ILGER.COM LTD

Correspondence address
2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET, LONDON, ENGLAND, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
6 September 2018
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

DIGITAL TECH MEDIA LIMITED

Correspondence address
37-38 LONG ACRE, LONDON, UNITED KINGDOM, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
17 May 2018
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

EB8 LTD

Correspondence address
99-101 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
3 May 2018
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

32 TRADE LTD

Correspondence address
2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET, LONDON, ENGLAND, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
28 April 2018
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

QUARTZFORMS UK LIMITED

Correspondence address
37-38 LONG ACRE, LONDON, UNITED KINGDOM, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 February 2018
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

TCAES LIMITED

Correspondence address
SUITE 66 BARLEYMOW CENTRE 10 BARLEYMOW PASSAGE, LONDON, UNITED KINGDOM, W4 4PH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
18 October 2017
Resigned on
2 February 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

M.M. MASTER MARKETING LTD

Correspondence address
3 MALLARD PLACE, TWICKENHAM, UNITED KINGDOM, TW1 4SW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
26 September 2017
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode TW1 4SW £906,000

PENATI LIMITED

Correspondence address
37-38 LONG ACRE, LONDON, UNITED KINGDOM, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
18 July 2017
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

MALAGOLIVE LTD

Correspondence address
2ND FLOOR, VICTORY HOUSE 99-101 REGENT STREET, LONDON, LONDON, UNITED KINGDOM, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 June 2017
Resigned on
24 August 2018
Nationality
BRITISH
Occupation
ACCOUNTANT

IMPERIAL WHARF PROPERTIES LIMITED

Correspondence address
2ND FLOOR, VICTORY HOUSE 99-101 REGENT STREET, LONDON, LONDON, UNITED KINGDOM, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
9 May 2017
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

RECS ARCH UK LTD

Correspondence address
2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
5 April 2017
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

FOODBALL LIMITED

Correspondence address
THIRD FLOOR 20 OLD BAILEY, LONDON, EC4M 7AN
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
17 March 2017
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

RISING INTERNATIONAL CONSULTING LIMITED

Correspondence address
2ND FLOOR, VICTORY HOUSE 99-101 REGENT STREET, LONDON, LONDON, UNITED KINGDOM, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
13 March 2017
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

ETAFIN LIMITED

Correspondence address
1ST FLOOR, VICTORY HOUSE 99-101 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
3 February 2017
Resigned on
16 March 2018
Nationality
BRITISH
Occupation
CONSULTANT

AKERNAR REAL ESTATE LIMITED

Correspondence address
1ST FLOOR, VICTORY HOUSE 99-101 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
20 January 2017
Resigned on
23 November 2017
Nationality
BRITISH
Occupation
CONSULTANT

FUXMA LIMITED

Correspondence address
37-38 LONG ACRE, LONDON, UNITED KINGDOM, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
13 October 2016
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

LONDON CORPORATE SECRETARIES LIMITED

Correspondence address
3 MALLARD PLACE, TWICKENHAM, ENGLAND, TW1 4SW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
16 September 2016
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW1 4SW £906,000

KEYPOINT CONSULTING LTD

Correspondence address
2ND FLOOR, VICTORY HOUSE 99-101 REGENT STREET, LONDON, LONDON, UNITED KINGDOM, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 September 2016
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

EIGHT-ONE LTD

Correspondence address
2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET, LONDON, ENGLAND, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
22 July 2016
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

DURANTE ADESIVI UK LTD

Correspondence address
2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET, LONDON, ENGLAND, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
15 July 2016
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

CROSSADS MEDIA LIMITED

Correspondence address
2ND FLOOR 37-38 LONG ACRE, COVENT GARDEN, LONDON, LONDON, ENGLAND, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
14 July 2016
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

SOCAGE UK LTD

Correspondence address
2ND FLOOR VICTORY HOUSE, 99-101 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
17 May 2016
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

STUDIO SERVIDIO UK LTD

Correspondence address
VICTORY HOUSE 99-101 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
19 April 2016
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

NGU62 LTD

Correspondence address
37-38 LONG ACRE, LONDON, UNITED KINGDOM, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
17 March 2016
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

TEKS TRADE LTD

Correspondence address
2ND FLOOR 37-38 LONG ACRE, COVENT GARDEN, LONDON, LONDON, UNITED KINGDOM, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
4 March 2016
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

J ELEVEN LIMITED

Correspondence address
SUITE 66, 10 BARLEY MOW PASSAGE, LONDON, W4 4PH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
4 March 2016
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

LIMONTA HOME UK LIMITED

Correspondence address
37-38 LONG ACRE, LONDON, UNITED KINGDOM, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
3 March 2016
Resigned on
13 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

MARKETING & TRADE LIMITED

Correspondence address
37-38 LONG ACRE, LONDON, UNITED KINGDOM, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
8 February 2016
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

MILES REAL ESTATE LIMITED

Correspondence address
SUITE 66 BARLEYMOW CENTRE 10 BARLEY MOW PASSAGE, LONDON, ENGLAND, W4 4PH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
17 December 2015
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

REM INDUSTRIES LTD

Correspondence address
37-38 LONG ACRE, LONDON, UNITED KINGDOM, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
16 December 2015
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

EACHWISE LIMITED

Correspondence address
SUITE 66, 10 BARLEY MOW PASSAGE, CHISWICK, LONDON, W4 4PH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
24 November 2015
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

GREEN ARROW CAPITAL INVESTMENTS MANAGEMENT LTD

Correspondence address
2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET, LONDON, ENGLAND, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
8 October 2015
Resigned on
4 October 2016
Nationality
BRITISH
Occupation
ACCOUNTANT

SINDET VENTURES LIMITED

Correspondence address
37-38 LONG ACRE, LONDON, ENGLAND, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
5 October 2015
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

CALLM LIMITED

Correspondence address
37-38 LONG ACRE, LONDON, UNITED KINGDOM, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
24 September 2015
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

FUMITEK LTD

Correspondence address
52 UPPER STREET, OFFICE 101 H, LONDON, N1 0QH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 June 2015
Resigned on
20 April 2017
Nationality
BRITISH
Occupation
CONSULTANT

HEDGETON LIMITED

Correspondence address
OFFICE 101 H BUSINESS DESIGN CENTRE, 52 UPPER STREET, LONDON, N1 0QH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 June 2015
Resigned on
20 April 2017
Nationality
BRITISH
Occupation
CONSULTANT

AIDAFIN LIMITED

Correspondence address
52 UPPER STREET, OFFICE 101 H, LONDON, N1 0QH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 June 2015
Resigned on
20 April 2017
Nationality
BRITISH
Occupation
CONSULTANT

SPORTS BUSINESS & INVESTMENTS LIMITED

Correspondence address
3RD FLOOR 207 REGENT STREET, LONDON, ENGLAND, W1B 3HH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 June 2015
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

TEKS TRADE LTD

Correspondence address
SUITE 101 BUSINESS DESIGN CENTRE, 52 UPPER STREET, LONDON, N1 0QH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 June 2015
Resigned on
4 March 2016
Nationality
BRITISH
Occupation
CONSULTANT

FRONT VIEW REAL ESTATE LTD

Correspondence address
SUITE 101 H, BUSINESS DESIGN CENTRE 52 UPPER STREET, LONDON, N1 0QH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 June 2015
Resigned on
5 June 2017
Nationality
BRITISH
Occupation
CONSULTANT

BRIEFPOINT PROPERTIES LIMITED

Correspondence address
VICTORY HOUSE 99-101 REGENT STREET, LONDON, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 June 2015
Resigned on
8 May 2017
Nationality
BRITISH
Occupation
CONSULTANT

IDELF LTD

Correspondence address
SUITE 66,10 BARLEY MOW PASSAGE, CHISWICK, LONDON, ENGLAND, W4 4PH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
24 March 2015
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

MESAROLI FINANCE PLC

Correspondence address
2ND FLOOR, VICTORY HOUSE 99-101 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
22 January 2015
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

MARCO POLO ADVISOR LIMITED

Correspondence address
37-38 LONG ACRE, LONDON, UNITED KINGDOM, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
2 December 2014
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

ZANOTTO RICCARDO LIMITED

Correspondence address
3RD FLOOR 207 REGENT STREET, LONDON, ENGLAND, W1B 3HH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
13 August 2014
Resigned on
14 February 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

RUISLIP CONSULTANCY SERVICES LIMITED

Correspondence address
10 BARLEY MOW PASSAGE, LONDON, ENGLAND, W4 4PH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
12 July 2014
Resigned on
3 October 2017
Nationality
BRITISH
Occupation
NONE

MEDIA2LEAD LIMITED

Correspondence address
2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
7 July 2014
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

MANA2MEDIA LIMITED

Correspondence address
2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
7 July 2014
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

AMADEUS MANAGEMENT LIMITED

Correspondence address
SUITE 66 BARLEY MOW CENTRE 10 BARLEY MOW PASSAGE, LONDON, ENGLAND, W4 4PH
Role
Director
Date of birth
October 1949
Appointed on
24 April 2014
Nationality
BRITISH
Occupation
NONE

REGENT COFID LIMITED

Correspondence address
SUITE 66, 10 BARLEY MOW PASSAGE CHISWICK, LONDON, UNITED KINGDOM, W4 4PH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
10 April 2014
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

DIRTY LAB UK LIMITED

Correspondence address
2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET, LONDON, ENGLAND, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
14 March 2014
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

RISING INTERNATIONAL CONSULTING LIMITED

Correspondence address
2ND FLOOR VICTORY HOUSE, 99-101 REGENT STREET, LONDON, ENGLAND, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
14 February 2014
Resigned on
17 August 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

ENERTRADE COMPANY LIMITED

Correspondence address
2ND FLOOR 37-38 LONG ACRE, COVENT GARDEN, LONDON, LONDON, ENGLAND, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
18 November 2013
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CERTIFIED CHARTERED ACCOUNTANT

IABCO GROUP LIMITED

Correspondence address
1ST FLOOR VICTORY HOUSE, 99-101 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
15 November 2013
Resigned on
10 September 2014
Nationality
BRITISH
Occupation
CONSULTANT

NOVAEVO LTD

Correspondence address
99-101 REGENT STREET, 2ND FLOOR VICTORY HOUSE, LONDON, ENGLAND, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
19 September 2013
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

AIRPORT NETWORK LIMITED

Correspondence address
37-38 LONG ACRE, LONDON, UNITED KINGDOM, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
5 April 2013
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

B INVESTMENTS SOLUTIONS LIMITED

Correspondence address
1ST FLOOR VICTORY HOUSE, 99-101 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
28 March 2013
Resigned on
4 January 2016
Nationality
BRITISH
Occupation
CONSULTANT

RED HOLDING UK LTD

Correspondence address
38 CRAVEN STREET, LONDON, UNITED KINGDOM, WC2N 5NG
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
7 March 2013
Resigned on
11 February 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WC2N 5NG £1,761,000

J.K. FINE ART LTD

Correspondence address
SUITE 66 10 BARLEY MOW PASSAGE, CHISWICK, LONDON, UNITED KINGDOM, W4 4PH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
15 February 2013
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

EUROPEAN ADVISORY PARTNERS LTD

Correspondence address
2ND FLOOR VICTORY HOUSE 99-101 REGENT STREET, LONDON, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
12 December 2012
Resigned on
7 September 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

THE FASHION CLUB LIMITED

Correspondence address
38 CRAVEN STREET, LONDON, UNITED KINGDOM, WC2N 5NG
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
3 August 2012
Resigned on
11 December 2014
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WC2N 5NG £1,761,000

P.A.A.K. INVESTMENT LIMITED

Correspondence address
1ST FLOOR VICTORY HOUSE, 99-101 REGENT STREET, LONDON, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
12 June 2012
Resigned on
6 December 2016
Nationality
BRITISH
Occupation
CONSULTANT

JOSH HERON STEVENS LTD

Correspondence address
3RD FLOOR 207 REGENT STREET, LONDON, ENGLAND, W1B 3HH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
30 March 2012
Resigned on
14 February 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

XTRIBE P.L.C.

Correspondence address
1ST FLOOR VICTORY HOUSE, 99-101 REGENT STREET, LONDON, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
7 March 2012
Resigned on
9 May 2014
Nationality
BRITISH
Occupation
CONSULTANT

DONWELL LIMITED

Correspondence address
37-38 LONG ACRE, LONDON, UNITED KINGDOM, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
7 February 2012
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

HR ASSOCIATED CONSULTANTS LTD

Correspondence address
2ND FLOOR 37-38 LONG ACRE, COVENT GARDEN, LONDON, LONDON, ENGLAND, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
30 January 2012
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PETROEXIMP ENERGY LIMITED

Correspondence address
37-38 LONG ACRE, LONDON, UNITED KINGDOM, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
5 December 2011
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

BB&C BUSINESS BROKERS & CONSULTANTS LIMITED

Correspondence address
37-38 LONG ACRE, LONDON, UNITED KINGDOM, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
26 January 2011
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

NEW AURORA LIMITED

Correspondence address
37-38 LONG ACRE, LONDON, UNITED KINGDOM, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
19 January 2011
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

LONDON CORPORATE TRUST SERVICES LIMITED

Correspondence address
2ND FLOOR 37-38 LONG ACRE, COVENT GARDEN, LONDON, LONDON, UNITED KINGDOM, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
31 December 2010
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

LONDON CORPORATE CONSULTANTS LIMITED

Correspondence address
2ND FLOOR 37-38 LONG ACRE, COVENT GARDEN, LONDON, LONDON, ENGLAND, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
21 December 2010
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

LONDON CORPORATE MANAGEMENT LIMITED

Correspondence address
2ND FLOOR 37-38 LONG ACRE, COVENT GARDEN, LONDON, LONDON, ENGLAND, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
15 December 2010
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

BLUE SAPPHIRE LIMITED

Correspondence address
SUITE 66 10 BARLEY MOW PASSAGE, LONDON, W4 4PH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
6 May 2010
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

GOLDCO LIMITED

Correspondence address
37-38 LONG ACRE, LONDON, UNITED KINGDOM, WC2E 9JT
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
14 January 2010
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

WINDFARMS M&A LTD

Correspondence address
1ST FLOOR VICTORY HOUSE, 99-101 REGENT STREET, LONDON, UNITED KINGDOM, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
25 November 2009
Resigned on
16 November 2017
Nationality
BRITISH
Occupation
CONSULTANT

SIRIO TECHNOLOGIES LTD.

Correspondence address
SUITE 66 10 BARLEY MOW PASSAGE, CHISWICK, GREATER LONDON, W4 4PH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
16 November 2009
Resigned on
18 April 2013
Nationality
BRITISH
Occupation
CONSULTANT

T&W TRUSTEES LIMITED

Correspondence address
38 CRAVEN STREET, LONDON, WC2N 5NG
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
6 October 2009
Resigned on
11 February 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode WC2N 5NG £1,761,000

ITEMSTAND LIMITED

Correspondence address
59 TUDOR AVENUE, WORCESTER PARK, LONDON, SURREY, KT4 8TX
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
30 October 2008
Resigned on
1 December 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT4 8TX £859,000

MED SEA COMMUNICATIONS LIMITED

Correspondence address
SUITE 66, 10 BARLEY MOW PASSAGE, CHISWICK, LONDON, W4 4PH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
14 July 2008
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

BESPOKE TRUSTEES LTD

Correspondence address
3 MALLARD PLACE, LONDON, TWICKENHAM, ENGLAND, TW1 4SW
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
8 February 2008
Resigned on
7 August 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode TW1 4SW £906,000

HI-POLY LIMITED

Correspondence address
SUITE 66, 10 BARLEY MOW PASSAGE, LONDON, W4 4PH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
11 December 2007
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

AMBROSETTI GROUP LIMITED

Correspondence address
2ND FLOOR VICTORY HOUSE, 99-101 REGENT STREET, LONDON, W1B 4EZ
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 May 2007
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

UNIFIN LIMITED

Correspondence address
SUITE 66, 10 BARLEY MOW PASSAGE, CHISWICK, LONDON, W4 4PH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
13 April 2007
Resigned on
1 February 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

RIVERINA INVESTMENTS LIMITED

Correspondence address
SUITE 66, 10 BARLEY MOW PASSAGE, CHISWICK, LONDON, W4 4PH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
13 April 2007
Resigned on
1 February 2011
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

GAMMA BROKERAGE CONSULTING LIMITED

Correspondence address
204A CAMBRIDGE HEATH ROAD, LONDON, UK, E2 9NQ
Role
Director
Date of birth
October 1949
Appointed on
26 February 2007
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode E2 9NQ £400,000

P.C. BROKER LIMITED

Correspondence address
SUITE 66, 10 BARLEY MOW PASSAGE, CHISWICK, LONDON, W4 4PH
Role
Director
Date of birth
October 1949
Appointed on
29 November 2006
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

KTG INTERNATIONAL LIMITED

Correspondence address
SUITE 66 BARLEYMOW CENTRE, 10 BARLEYMOW PASSAGE, LONDON, W4 4PH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
16 March 2006
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

RETURN TO SENDER LIMITED

Correspondence address
59 TUDOR AVENUE, WORCESTER PARK, LONDON, SURREY, KT4 8TX
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
29 March 2005
Resigned on
6 May 2005
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT4 8TX £859,000

WOODLIFE LIMITED

Correspondence address
SUITE 66, 10 BARLEY MOW PASSAGE, CHISWICK LONDON, W4 4PH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
27 October 2003
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

AGRIFINANCE RESOURCES LIMITED

Correspondence address
SUITE 66 10 BARLEY MOW PASSAGE, CHISWICK, LONDON, W4 4PH
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
17 September 2003
Resigned on
12 February 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

EARTH LEATHER LIMITED

Correspondence address
59 TUDOR AVENUE, WORCESTER PARK, LONDON, SURREY, KT4 8TX
Role RESIGNED
Director
Date of birth
October 1949
Appointed on
1 March 2003
Resigned on
26 March 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT4 8TX £859,000