JEAN PAUL DA COSTA

Total number of appointments 14, 1 active appointments

LOWNDES COURT MANAGEMENT COMPANY LIMITED

Correspondence address
7 SWALLOW PLACE, LONDON, W1B 2AG
Role ACTIVE
Secretary
Date of birth
April 1963
Appointed on
4 December 1998
Nationality
BRITISH

FACE TO FACE CONSULTANCY LTD

Correspondence address
2 VALE COURT, 21 MALLORD STREET, LONDON, SW3 6AL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
12 January 2006
Resigned on
10 December 2008
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW3 6AL £802,000

MCDILLON & PARTNERS LIMITED

Correspondence address
FLAT 2, 4 ROLAND GARDENS, LONDON, SW7 3PH
Role RESIGNED
Secretary
Date of birth
April 1963
Appointed on
29 January 2003
Resigned on
14 January 2008
Nationality
BRITISH

Average house price in the postcode SW7 3PH £1,661,000

LA TROUVAILLE (SOHO) LIMITED

Correspondence address
FLAT 2, 4 ROLAND GARDENS, LONDON, SW7 3PH
Role RESIGNED
Secretary
Date of birth
April 1963
Appointed on
29 January 2003
Resigned on
10 July 2008
Nationality
BRITISH

Average house price in the postcode SW7 3PH £1,661,000

LAW STORE LIMITED

Correspondence address
2 VALE COURT, 21 MALLORD STREET, LONDON, SW3 6AL
Role RESIGNED
Secretary
Date of birth
April 1963
Appointed on
8 December 2000
Resigned on
29 June 2001
Nationality
BRITISH

Average house price in the postcode SW3 6AL £802,000

MMSC LTD

Correspondence address
2 VALE COURT, 21 MALLORD STREET, LONDON, SW3 6AL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
12 August 1999
Resigned on
1 May 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW3 6AL £802,000

P S B NOMINEES LIMITED

Correspondence address
2 VALE COURT, 21 MALLORD STREET, LONDON, SW3 6AL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
13 May 1999
Resigned on
29 June 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW3 6AL £802,000

PULSION MEDICAL UK LIMITED

Correspondence address
2 VALE COURT, 21 MALLORD STREET, LONDON, SW3 6AL
Role RESIGNED
Secretary
Date of birth
April 1963
Appointed on
7 August 1998
Resigned on
25 July 2006
Nationality
BRITISH

Average house price in the postcode SW3 6AL £802,000

MILLFIELD PARTNERSHIP LIMITED

Correspondence address
2 VALE COURT, 21 MALLORD STREET, LONDON, SW3 6AL
Role RESIGNED
Secretary
Date of birth
April 1963
Appointed on
15 May 1998
Resigned on
1 May 2001
Nationality
BRITISH

Average house price in the postcode SW3 6AL £802,000

LAW STORE LIMITED

Correspondence address
2 VALE COURT, 21 MALLORD STREET, LONDON, SW3 6AL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
4 August 1995
Resigned on
29 June 2001
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode SW3 6AL £802,000

OUBLIER LIMITED

Correspondence address
2 VALE COURT, 21 MALLORD STREET, LONDON, SW3 6AL
Role RESIGNED
Secretary
Date of birth
April 1963
Appointed on
23 December 1992
Resigned on
29 June 2001
Nationality
BRITISH

Average house price in the postcode SW3 6AL £802,000

NATIONAL BRITANNIA GROUP LIMITED

Correspondence address
2 VALE COURT, 21 MALLORD STREET, LONDON, SW3 6AL
Role RESIGNED
Director
Date of birth
April 1963
Appointed on
28 October 1992
Resigned on
30 October 1992
Nationality
BRITISH
Occupation
BARRISTER

Average house price in the postcode SW3 6AL £802,000

NATIONAL BRITANNIA GROUP LIMITED

Correspondence address
2 VALE COURT, 21 MALLORD STREET, LONDON, SW3 6AL
Role RESIGNED
Secretary
Date of birth
April 1963
Appointed on
19 October 1992
Resigned on
30 October 1992
Nationality
BRITISH

Average house price in the postcode SW3 6AL £802,000

PHOENIX SELMAN LIMITED

Correspondence address
2 VALE COURT, 21 MALLORD STREET, LONDON, SW3 6AL
Role RESIGNED
Secretary
Date of birth
April 1963
Appointed on
10 June 1992
Resigned on
7 July 1992
Nationality
BRITISH

Average house price in the postcode SW3 6AL £802,000