JANET TREACY PATERSON

Total number of appointments 40, 1 active appointments

PVJ PROPERTY LTD.

Correspondence address
SUITE LG 11 ST JAMES'S PLACE, LONDON, UNITED KINGDOM, SW1A 1NP
Role ACTIVE
Director
Date of birth
August 1977
Appointed on
26 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1NP £9,237,000


BAGATELLE DOVER STREET LIMITED

Correspondence address
34 DOVER STREET, LONDON, W1S 4NG
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
3 February 2016
Resigned on
27 September 2017
Nationality
BRITISH
Occupation
NONE

BAGATELLE PROPERTIES LIMITED

Correspondence address
34 DOVER STREET, LONDON, W1S 4NG
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
3 February 2016
Resigned on
27 September 2017
Nationality
BRITISH
Occupation
NONE

THE MELLIER LIMITED

Correspondence address
11 ST JAMES'S PLACE, LONDON, UNITED KINGDOM, SW1A 1NP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
2 November 2015
Resigned on
7 December 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1A 1NP £9,237,000

ELEVEN SPORTS NETWORK LTD

Correspondence address
SUITE LG 11 ST JAMES'S PLACE, LONDON, ENGLAND, SW1A 1NP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
25 March 2015
Resigned on
30 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1NP £9,237,000

LONDONELEVENONE LIMITED

Correspondence address
SUITE LG 11 ST JAMES'S PLACE, LONDON, ENGLAND, SW1A 1NP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
12 July 2013
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1NP £9,237,000

ETHICS & PERFORMANCE LIMITED

Correspondence address
SUITE LG 11 ST JAMES'S PLACE, LONDON, ENGLAND, SW1A 1NP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
6 June 2013
Resigned on
21 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1NP £9,237,000

BROWNCAPE ESTATES LIMITED

Correspondence address
SUITE LG 11 ST JAMES'S PLACE, LONDON, UNITED KINGDOM, SW1A 1NP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
25 April 2013
Resigned on
23 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1NP £9,237,000

2-BE TRUST CO. LTD

Correspondence address
SUITE LG 11 ST JAMES'S PLACE, LONDON, UNITED KINGDOM, SW1A 1NP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
7 December 2012
Resigned on
30 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1NP £9,237,000

WANSFORD LIMITED

Correspondence address
SUITE LG 11 ST JAMES'S PLACE, LONDON, UNITED KINGDOM, SW1A 1NP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
1 October 2012
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1NP £9,237,000

KAPLAS (UK) LIMITED

Correspondence address
SUITE LG 11 ST JAMES'S PLACE, LONDON, UNITED KINGDOM, SW1A 1NP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
1 October 2012
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1NP £9,237,000

PROPERTIES AND RESORTS INVESTMENTS LTD

Correspondence address
SUITE LG 11 ST JAMES'S PLACE, LONDON, UNITED KINGDOM, SW1A 1NP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
1 October 2012
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1NP £9,237,000

MAYFAIR INTERTRADE LIMITED

Correspondence address
SUITE LG 11 ST JAMES'S PLACE, LONDON, UNITED KINGDOM, SW1A 1NP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
1 October 2012
Resigned on
1 May 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1NP £9,237,000

PTC INVESTMENTS LIMITED

Correspondence address
SUITE LG 11 ST JAMES'S PLACE, LONDON, UNITED KINGDOM, SW1A 1NP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
1 October 2012
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1NP £9,237,000

PTC SECURITIES LIMITED

Correspondence address
SUITE LG 11 ST JAMES'S PLACE, LONDON, UNITED KINGDOM, SW1A 1NP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
1 October 2012
Resigned on
1 May 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1A 1NP £9,237,000

PTC DIRECTORS LIMITED

Correspondence address
SUITE LG 11 ST JAMES'S PLACE, LONDON, UNITED KINGDOM, SW1A 1NP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
18 September 2012
Resigned on
5 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1NP £9,237,000

STON EASTON LIMITED

Correspondence address
SUITE LG 11 ST JAMES'S PLACE, LONDON, SW1A 1NP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
4 April 2012
Resigned on
29 November 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1A 1NP £9,237,000

JP HOTEL VENTURES LIMITED

Correspondence address
SUITE LG 11 ST JAMES'S PLACE, LONDON, SW1A 1NP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
4 April 2012
Resigned on
24 January 2013
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode SW1A 1NP £9,237,000

STON EASTON HOLDINGS LIMITED

Correspondence address
KNIGHTS QUARTER 14 ST JOHN'S LANE, LONDON, EC1M 4AJ
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
4 April 2012
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC1M 4AJ £20,923,000

SHARROW BAY PROPERTY HOLDINGS LIMITED

Correspondence address
KNIGHT'S QUARTER 14 ST JOHN'S LANE, LONDON, EC1M 4AJ
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
4 April 2012
Resigned on
21 December 2012
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC1M 4AJ £20,923,000

LIGHTPEAK LIMITED

Correspondence address
SUITE LG 11 ST JAMES'S PLACE, LONDON, UNITED KINGDOM, SW1A 1NP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
2 February 2011
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1A 1NP £9,237,000

HAMPTON HOLDINGS LIMITED

Correspondence address
SUITE LG 11 ST JAMES'S PLACE, LONDON, UNITED KINGDOM, SW1A 1NP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
3 December 2010
Resigned on
20 May 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1A 1NP £9,237,000

VON ESSEN AVIATION LIMITED

Correspondence address
SUITE LG 11 ST JAMES'S PLACE, LONDON, SW1A 1NP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
11 November 2010
Resigned on
16 November 2012
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1A 1NP £9,237,000

CLOCK TOWER LIVERIES AND STUD LIMITED

Correspondence address
SUITE LG 11 ST JAMES'S PLACE, LONDON, UNITED KINGDOM, SW1A 1NP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
14 September 2010
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1A 1NP £9,237,000

MP & SILVA LIMITED

Correspondence address
SUITE LG 11 ST JAMES'S PLACE, LONDON, UNITED KINGDOM, SW1A 1NP
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
25 May 2010
Resigned on
30 September 2016
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode SW1A 1NP £9,237,000

SEASIDE (WORLDWIDE) LIMITED

Correspondence address
2 WELLMEADOW COTTAGES, SCHOOL HOUSE LANE, HORSMONDEN, KENT, TN12 8BL
Role
Director
Date of birth
August 1977
Appointed on
7 December 2008
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

SINO INFRASTRUCTURE PARTNERSHIP HOLDINGS LIMITED

Correspondence address
2 WELLMEADOW COTTAGES, SCHOOL HOUSE LANE, HORSMONDEN, KENT, TN12 8BL
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
20 October 2008
Resigned on
18 December 2008
Nationality
BRITISH
Occupation
ACCOUNTANT

CREASEYS TRUSTEES LIMITED

Correspondence address
2 WELLMEADOW COTTAGES, SCHOOL HOUSE LANE, HORSMONDEN, KENT, TN12 8BL
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
1 May 2008
Resigned on
16 July 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

JTC TRUST COMPANY (UK) LIMITED

Correspondence address
2 WELLMEADOW COTTAGES SCHOOL HOUSE LANE, HORSMONDEN, KENT, ENGLAND, TN12 8BL
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
3 April 2006
Resigned on
31 October 2014
Nationality
BRITISH
Occupation
ACCOUNTANT

SECLON LIMITED

Correspondence address
2 WELLMEADOW COTTAGES, SCHOOL HOUSE LANE, HORSMONDEN, KENT, TN12 8BL
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
22 January 2004
Resigned on
16 July 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

PCCI (UK) LIMITED

Correspondence address
34 WESTMORE ROAD, TATSFIELD, WESTERHAM, KENT, TN16 2AX
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
30 October 2001
Resigned on
28 February 2002
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 2AX £567,000

VICENA INTERNATIONAL LIMITED

Correspondence address
34 WESTMORE ROAD, TATSFIELD, WESTERHAM, KENT, TN16 2AX
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
5 August 1999
Resigned on
3 October 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode TN16 2AX £567,000

FINANCE OFFICER

Correspondence address
34 WESTMORE ROAD, TATSFIELD, WESTERHAM, KENT, TN16 2AX
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
19 February 1997
Resigned on
3 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 2AX £567,000

CHESTERDALE LIMITED

Correspondence address
34 WESTMORE ROAD, TATSFIELD, WESTERHAM, KENT, TN16 2AX
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
17 February 1997
Resigned on
3 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 2AX £567,000

RAMIUS LIMITED

Correspondence address
34 WESTMORE ROAD, TATSFIELD, WESTERHAM, KENT, TN16 2AX
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
17 February 1997
Resigned on
3 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 2AX £567,000

HOLLYDALE INVESTMENTS LIMITED

Correspondence address
34 WESTMORE ROAD, TATSFIELD, WESTERHAM, KENT, TN16 2AX
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
1 February 1997
Resigned on
3 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 2AX £567,000

HARTSHILL LIMITED

Correspondence address
34 WESTMORE ROAD, TATSFIELD, WESTERHAM, KENT, TN16 2AX
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
1 February 1997
Resigned on
3 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 2AX £567,000

DALESBY LIMITED

Correspondence address
34 WESTMORE ROAD, TATSFIELD, WESTERHAM, KENT, TN16 2AX
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
1 February 1997
Resigned on
3 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 2AX £567,000

CORPORATE OFFICER LTD

Correspondence address
34 WESTMORE ROAD, TATSFIELD, WESTERHAM, KENT, TN16 2AX
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
1 February 1997
Resigned on
3 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 2AX £567,000

NEWCHAIN LIMITED

Correspondence address
34 WESTMORE ROAD, TATSFIELD, WESTERHAM, KENT, TN16 2AX
Role RESIGNED
Director
Date of birth
August 1977
Appointed on
26 July 1996
Resigned on
3 October 2003
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode TN16 2AX £567,000