JAMES WYNDHAM STUART LAWRENCE

Total number of appointments 66, 4 active appointments

JWSL CONSULTING LTD

Correspondence address
169 OATLANDS DRIVE, WEYBRIDGE, SURREY, ENGLAND, KT13 9JY
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
24 October 2019
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode KT13 9JY £1,481,000

TROIA LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, W1T 6BQ
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
9 September 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1T 6BQ £20,277,000

PIZZA EAST LIMITED

Correspondence address
72-74 DEAN STREET, SOHO, LONDON, W1D 3SG
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
17 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

BILLS STORES LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role ACTIVE
Director
Date of birth
December 1970
Appointed on
7 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JY £1,481,000


CAPRICE CAFE LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, UNITED KINGDOM, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
24 June 2019
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1T 6BQ £20,277,000

THE IVY WEST STREET LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, UNITED KINGDOM, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
5 November 2018
Resigned on
20 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1T 6BQ £20,277,000

FRIDAY (LONDON) LTD

Correspondence address
26-28 CONWAY STREET, LONDON, UNITED KINGDOM, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
21 March 2018
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

HARRY’S BAR RESTAURANTS LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, UNITED KINGDOM, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
17 July 2017
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1T 6BQ £20,277,000

ICD TAILORING LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
17 October 2016
Resigned on
11 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

TAPESTRY DESIGN COMPANY LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
30 September 2016
Resigned on
11 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

IVY COLLECTIONS LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, UNITED KINGDOM, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
22 July 2016
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1T 6BQ £20,277,000

CAPRICE BASIL STREET LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, UNITED KINGDOM, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
22 July 2016
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1T 6BQ £20,277,000

SJTM LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
16 June 2016
Resigned on
11 October 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

C / L PERCY STREET LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, UNITED KINGDOM, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
16 July 2015
Resigned on
10 September 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1T 6BQ £20,277,000

C/M BAKERY LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
1 June 2015
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

C/M BOULANGERIE LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
1 June 2015
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
COMPANY SECRETARY/DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

NEWINCCO 1316 LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
18 September 2014
Resigned on
11 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

CAPRICE CHELSEA GRILL LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, UNITED KINGDOM, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
19 June 2014
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

CAPRICE BERKELEY SQUARE LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, UNITED KINGDOM, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
2 June 2014
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

CAPRICE IVY COVENT GARDEN LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
8 May 2014
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

JACKSON AND RYE RESTAURANTS LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, UNITED KINGDOM, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
25 April 2013
Resigned on
8 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

TROIA (UK) RESTAURANTS LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, UNITED KINGDOM, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
25 April 2013
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

WGA SALES LIMITED

Correspondence address
26 - 28, CONWAY STREET, LONDON, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
26 October 2012
Resigned on
26 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

LIMEYARD RESTAURANTS LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, UNITED KINGDOM, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
19 October 2012
Resigned on
8 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1T 6BQ £20,277,000

STARSPUR LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
31 August 2012
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1T 6BQ £20,277,000

CAPRICE EVENTS LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, UNITED KINGDOM, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
12 March 2012
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1T 6BQ £20,277,000

C/M COVENT GARDEN LIMITED

Correspondence address
72-74 ROYALTY HOUSE, DEAN STREET, LONDON, ENGLAND, W1D 3SG
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
9 January 2012
Resigned on
19 December 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

MARK BIRLEY (FOR MEN) LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
4 August 2010
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1T 6BQ £20,277,000

SOHO HOUSE PROPERTIES LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, ENGLAND, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
8 March 2010
Resigned on
11 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JY £1,481,000

GILGAMESH CAMDEN LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
18 December 2008
Resigned on
27 January 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JY £1,481,000

BILLS TRADING LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
28 July 2008
Resigned on
18 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JY £1,481,000

BILLS RESTAURANTS LTD.

Correspondence address
95 ALDWYCH, LONDON, ENGLAND, WC2B 4JF
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
28 July 2008
Resigned on
18 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

URBAN PRODUCTIONS LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
28 March 2008
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JY £1,481,000

SOHO HOUSE LIMITED

Correspondence address
72-74 DEAN STREET, LONDON, W1D 3SG
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
16 January 2008
Resigned on
11 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT DIRECTOR

THE BATH AND RACQUETS CLUB LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
7 June 2007
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT13 9JY £1,481,000

MARKS CLUB (CHARLES STREET) LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
7 June 2007
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT13 9JY £1,481,000

GEORGE (MOUNT STREET) LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
7 June 2007
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT13 9JY £1,481,000

ANNABEL'S (BERKELEY SQUARE) LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
7 June 2007
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT13 9JY £1,481,000

MARK BIRLEY HOLDINGS LIMITED

Correspondence address
26-28 CONWAY STREET, LONDON, ENGLAND, W1T 6BQ
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
7 June 2007
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode W1T 6BQ £20,277,000

HARRY'S BAR LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
7 June 2007
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT13 9JY £1,481,000

MARK BIRLEY ASSOCIATES LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
7 June 2007
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT13 9JY £1,481,000

MBH PUTCO LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
18 May 2007
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT DIRECTOR

Average house price in the postcode KT13 9JY £1,481,000

MBH GROUP (UK) LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
18 May 2007
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT DIRECTOR

Average house price in the postcode KT13 9JY £1,481,000

GILGAMESH CAMDEN LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
8 March 2007
Resigned on
8 October 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JY £1,481,000

GILGAMESH BAR & RESTAURANT LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
8 March 2007
Resigned on
22 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JY £1,481,000

COTE RESTAURANTS LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
7 December 2006
Resigned on
11 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JY £1,481,000

FOOD ETC RESTAURANTS LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
2 February 2006
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JY £1,481,000

PINCO 1771 LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
5 September 2005
Resigned on
30 May 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT13 9JY £1,481,000

T.R.M. TISCH LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
5 September 2005
Resigned on
30 May 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT13 9JY £1,481,000

ST REALISATIONS LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
5 September 2005
Resigned on
30 May 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT13 9JY £1,481,000

S&B ACQUISITION LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
27 July 2005
Resigned on
30 May 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JY £1,481,000

CAPRICE PROPERTIES LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
15 July 2005
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JY £1,481,000

CAPRICE HOLDINGS LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
27 June 2005
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT13 9JY £1,481,000

WGA (UK) HOLDINGS LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
15 June 2005
Resigned on
26 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JY £1,481,000

CH ACQUISITION LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
20 May 2005
Resigned on
4 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT13 9JY £1,481,000

CCGC TRADING LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
6 May 2005
Resigned on
22 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JY £1,481,000

WENTWORTH CLUB LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
7 February 2005
Resigned on
26 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JY £1,481,000

SETTLEHOPE LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
7 February 2005
Resigned on
26 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JY £1,481,000

WENTWORTH MANAGEMENT SERVICES LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
7 February 2005
Resigned on
26 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JY £1,481,000

WENTWORTH ESTATES LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
7 February 2005
Resigned on
26 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JY £1,481,000

WENTWORTH GOLF AND COUNTRY CLUB LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
7 February 2005
Resigned on
26 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JY £1,481,000

WENTWORTH GROUP HOLDINGS LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
7 February 2005
Resigned on
26 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JY £1,481,000

CENTREPOINT MANAGEMENT LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
21 January 2005
Resigned on
22 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT13 9JY £1,481,000

STABLES MARKET (CAMDEN) LIMITED

Correspondence address
50 ANNETT ROAD, WALTON ON THAMES, SURREY, KT12 2JS
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
21 January 2005
Resigned on
18 December 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode KT12 2JS £626,000

INTERNATIONAL CLOTHING DESIGNS (HOLDINGS) LIMITED

Correspondence address
169 OATLAND DRIVE, WEYBRIDGE, SURREY, KT13 9JY
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
10 March 2003
Resigned on
11 October 2019
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT13 9JY £1,481,000

HW FISHER CORPORATE LIMITED

Correspondence address
50 ANNETT ROAD, WALTON ON THAMES, SURREY, KT12 2JS
Role RESIGNED
Director
Date of birth
December 1970
Appointed on
1 May 2001
Resigned on
13 February 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode KT12 2JS £626,000