JOHN ALEXANDER TROOSTWYK

Total number of appointments 114, 12 active appointments

REAL ASSET GROUP LTD.

Correspondence address
32 SACKVILLE STREET, LONDON, ENGLAND, W1S 3EA
Role ACTIVE
Director
Date of birth
April 1943
Appointed on
1 March 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3EA £30,231,000

BEST MEDICAL DEVICES LTD

Correspondence address
PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, ENGLAND, W1F 7LD
Role ACTIVE
Director
Date of birth
April 1943
Appointed on
5 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

DE LUCA FINE ARTS AND PARTNERS LIMITED

Correspondence address
32 SACKVILLE STREET, LONDON, ENGLAND, W1S 3EA
Role ACTIVE
Director
Date of birth
April 1943
Appointed on
12 October 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3EA £30,231,000

CAPITAL ADVISORY LONDON LTD

Correspondence address
ROYALTY HOUSE 32 SACKVILLE STREET, LONDON, W1S 3EA
Role ACTIVE
Director
Date of birth
April 1943
Appointed on
26 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 3EA £30,231,000

EAGLEYE INTERNATIONAL LIMITED

Correspondence address
32 SACKVILLE STREET, LONDON, ENGLAND, W1S 3EA
Role ACTIVE
Director
Date of birth
April 1943
Appointed on
8 February 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3EA £30,231,000

RANDLESDOWN LIMITED

Correspondence address
PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, W1F 7LD
Role ACTIVE
Director
Date of birth
April 1943
Appointed on
17 December 2018
Nationality
BRITISH
Occupation
CONSULTANT

HILLPARK LIMITED

Correspondence address
32 SACKVILLE STREET, LONDON, W1S 3EA
Role ACTIVE
Director
Date of birth
April 1943
Appointed on
18 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3EA £30,231,000

OPTIMA SECRETARIES LIMITED

Correspondence address
ROYALTY HOUSE 32 SACKVILLE STREET, LONDON, W1S 3EA
Role ACTIVE
Director
Date of birth
April 1943
Appointed on
18 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3EA £30,231,000

TFW (LONDON) LIMITED

Correspondence address
32 SACKVILLE STREET, LONDON, W1S 3EA
Role ACTIVE
Director
Date of birth
April 1943
Appointed on
21 May 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3EA £30,231,000

MULTI PRESTIGE LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, UNITED KINGDOM, N12 0DR
Role ACTIVE
Director
Date of birth
April 1943
Appointed on
19 January 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

COLLINFORD LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role ACTIVE
Director
Date of birth
April 1943
Appointed on
8 August 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

EASTFRONT LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role ACTIVE
Director
Date of birth
April 1943
Appointed on
8 August 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000


TERA MANAGEMENT LIMITED

Correspondence address
PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, ENGLAND, W1F 7LD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
25 July 2019
Resigned on
12 September 2019
Nationality
BRITISH
Occupation
DIRECTOR

YUNNAN LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, LONDON, ENGLAND, N12 0DR
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
3 August 2018
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N12 0DR £453,000

MM MEDICAL COMPANIES LTD

Correspondence address
PALLADIUM HOUSE 1-4 ARGYLL STREET, 3RD FLOOR, LONDON, ENGLAND, W1F 7LD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
1 August 2018
Resigned on
1 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

DE LUCA FINE ARTS AND PARTNERS LIMITED

Correspondence address
ROYALTY HOUSE 32 SACKVILLE STREET, LONDON, ENGLAND, W1S 3EA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
1 April 2018
Resigned on
13 September 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3EA £30,231,000

MS&F INVESTMENT LIMITED

Correspondence address
PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, ENGLAND, W1F 7LD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
14 March 2018
Resigned on
11 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

CMV ALUMINIUM LTD

Correspondence address
PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, ENGLAND, W1F 7LD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
14 March 2018
Resigned on
11 January 2019
Nationality
BRITISH
Occupation
DIECTOR

KENNEK IT LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, UNITED KINGDOM, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
1 September 2017
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

IT'S ALL ABOUT THE MUSIC LTD

Correspondence address
4 HILDEN HOUSE, PARRY STREET, LONDON, ENGLAND, SW8 1RU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
3 August 2017
Resigned on
14 September 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW8 1RU £339,000

SCAI4UK LIMITED

Correspondence address
PALLADIUM HOUSE 1-4 ARGYL STREET, LONDON, UNITED KINGDOM, W1F 7LD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
14 July 2017
Resigned on
24 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

PRINCI INTERNATIONAL LIMITED

Correspondence address
WINNINGTON HOUSE 2, WOODBERRY GROVE, NORTH FINCHLEY, LONDON, ENGLAND, N12 0DR
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
26 June 2017
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

THE NEXT EXHIBITION LIMITED

Correspondence address
LEVEL 3 207 REGENT STREET, LONDON, W1B 3HH
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
14 June 2017
Resigned on
30 April 2018
Nationality
BRITISH
Occupation
CONSULTANT

FASTSERVE CONSULTANTS LIMITED

Correspondence address
1 OLYMPIC WAY, LONDON, UNITED KINGDOM, HA9 0NP
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
27 March 2017
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode HA9 0NP £104,409,000

DESIGN & ARCHITECTURE LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, LONDON, UNITED KINGDOM, N12 0DR
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
9 March 2017
Resigned on
1 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

MAUNIE PROPERTIES LLP

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR
Role RESIGNED
LLPDMEM
Date of birth
April 1943
Appointed on
28 February 2017
Resigned on
2 January 2019
Nationality
BRITISH

Average house price in the postcode N12 0DR £453,000

ADV PROMOTIONAL SERVICES LIMITED

Correspondence address
ROYALTY HOUSE 32 SACKVILLE STREET, LONDON, ENGLAND, W1S 3EA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
1 November 2016
Resigned on
1 January 2020
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3EA £30,231,000

SIMI HOLDING LIMITED

Correspondence address
3RD FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, UNITED KINGDOM, W1F 7LD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
14 October 2016
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

LUTOB INVESTMENT LTD

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, GREATER LONDON, UNITED KINGDOM, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
28 September 2016
Resigned on
27 September 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

GYSTER LTD

Correspondence address
3RD FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, W1F 7LD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
12 July 2016
Resigned on
19 September 2016
Nationality
BRITISH
Occupation
NONE

MM FINANCIAL COMPANIES LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, LONDON, ENGLAND, N12 0DR
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
3 June 2016
Resigned on
1 March 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode N12 0DR £453,000

SHOOTING STAR SERVICES LIMITED

Correspondence address
PALLADIUM HOUSE, 1-4 ARGYLL STREET,, LONDON, UNITED KINGDOM, W1F 7LD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
22 January 2016
Resigned on
29 August 2019
Nationality
BRITISH
Occupation
CONSULTANT

BUMPKIN INVESTMENTS LIMITED

Correspondence address
4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET, LONDON, EC1M 5UA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
18 January 2016
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC1M 5UA £20,512,000

MUCCIACCIA GALLERY LTD

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, UNITED KINGDOM, N12 0DR
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
3 December 2015
Resigned on
1 July 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

LUXE45 LIMITED

Correspondence address
3RD FLOOR, PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, W1F 7LD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
2 October 2015
Resigned on
1 February 2019
Nationality
BRITISH
Occupation
DIRECTOR

WHITE PLATINUM LTD

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, GREATER LONDON, UNITED KINGDOM, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
28 July 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4DU £1,303,000

LOPRESTO CLASSICS LIMITED

Correspondence address
2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, UNITED KINGDOM, N12 0DR
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
3 July 2015
Resigned on
1 December 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

GUANGXI LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, UNITED KINGDOM, N12 0DR
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
19 June 2015
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

AMETHYST ART LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, UNITED KINGDOM, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
9 April 2015
Resigned on
8 September 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

MAXMA HOLDING GROUP LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, UNITED KINGDOM, N12 0DR
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
7 April 2015
Resigned on
12 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N12 0DR £453,000

GROSVENOR SQUARE GLOBAL SERVICES LTD

Correspondence address
ROYALTY HOUSE 32 SACKVILLE STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1S 3EA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
2 February 2015
Resigned on
28 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 3EA £30,231,000

SINNOVA LTD

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, LONDON, UNITED KINGDOM, N12 0DR
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
27 January 2015
Resigned on
3 August 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

BUCINTORO CAPITAL LIMITED

Correspondence address
211 BUSINESS DESIGN CENTRE, 52 UPPER STREET, ISLINGTON LONDON, ENGLAND, N1 0QH
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
22 December 2014
Resigned on
30 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

VGL INVESTMENTS LIMITED

Correspondence address
32 SACKVILLE STREET, LONDON, ENGLAND, W1S 3EA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
1 December 2014
Resigned on
8 February 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3EA £30,231,000

MET T&S MANAGEMENT LTD

Correspondence address
SUITE 4, CLARIDGE HOUSE 32 DAVIES STREET, MAYFAIR, LONDON, W1K 4ND
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
1 December 2014
Resigned on
29 May 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1K 4ND £3,645,000

MAGNOLIA LTD

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, UNITED KINGDOM, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
17 November 2014
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

OXENBURY INVESTMENTS LIMITED

Correspondence address
3RD FLOOR, PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, ENGLAND, W1F 7LD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
24 October 2014
Resigned on
2 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

EYEMEDEA LTD

Correspondence address
ROYALTY HOUSE 32 SACKVILLE STREET, LONDON, UNITED KINGDOM, W1S 3EA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
18 September 2014
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 3EA £30,231,000

TEMPLE ADVISORS LTD

Correspondence address
3RD FLOOR, PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, UNITED KINGDOM, W1F 7LD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
24 July 2014
Resigned on
15 December 2015
Nationality
BRITISH
Occupation
CONSULTANT

PEGASO LIMITED

Correspondence address
SUITE 4, CLARIDGE HOUSE 32 DAVIES STREET, MAYFAIR, LONDON, ENGLAND, W1K 4ND
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
16 July 2014
Resigned on
8 February 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1K 4ND £3,645,000

CORTESI GALLERY LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, UNITED KINGDOM, N12 0DR
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
10 June 2014
Resigned on
28 April 2015
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N12 0DR £453,000

GWSIM LIMITED

Correspondence address
20 BROADWICK STREET, LONDON, ENGLAND, W1F 8HT
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
12 May 2014
Resigned on
1 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

LUXE45 LIMITED

Correspondence address
3RD FLOOR, PALLADIUM HOUSE 1-4 ARGYLL STREET, W1F 7LD, LONDON, UNITED KINGDOM
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
1 April 2014
Resigned on
21 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

EAPGT EAST AFRICAN PRO GOLF TOUR LTD

Correspondence address
WINNINGTON HOUSE/2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, UNITED KINGDOM, N12 0DR
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
13 March 2014
Resigned on
5 March 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

SOSTENYA GROUP LIMITED

Correspondence address
ROYALTY HOUSE 32 SACKVILLE STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1S 3EA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
6 March 2014
Resigned on
3 March 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3EA £30,231,000

HARMONIUM INVESTMENTS LIMITED

Correspondence address
3RD FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, W1F 7LD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
2 January 2014
Resigned on
14 January 2019
Nationality
BRITISH
Occupation
CONSULTANT

OFFICINE SANDRINI (UK) LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
11 October 2013
Resigned on
16 October 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

SILVER ADVISORS LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
7 October 2013
Resigned on
15 July 2017
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode N12 0DR £453,000

QUINTA COOMBE LIMITED

Correspondence address
3RD FLOORPALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, GREATER LONDON, W1F 7LD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
11 July 2013
Resigned on
11 July 2014
Nationality
BRITISH
Occupation
CONSULTANT

UUX HOLDING COMPANY LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
21 June 2013
Resigned on
7 October 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

LPQ ADVISORY LIMITED

Correspondence address
ROYALTY HOUSE 32 SACKVILLE STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1S 3EA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
12 March 2013
Resigned on
11 January 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3EA £30,231,000

HARLEY STREET CARDIOVASCULAR CLINIC LTD

Correspondence address
3RD. FLOOR, PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, W1F 7LD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
24 January 2013
Resigned on
5 June 2013
Nationality
BRITISH
Occupation
CONSULTANT

REM INDUSTRIES LTD

Correspondence address
1ST FLOOR VICTORY HOUSE 99 - 101 REGENT STREET, LONDON, ENGLAND, W1B 4EZ
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
31 December 2012
Resigned on
16 December 2015
Nationality
BRITISH
Occupation
PRIVATE EMPLOYEE

NINA PROPERTY INVESTMENTS LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, UNITED KINGDOM, N12 0DR
Role
Director
Date of birth
April 1943
Appointed on
23 October 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

GMC INNOVATIVE SOLUTIONS LIMITED

Correspondence address
32 SACKVILLE STREET, LONDON, W1S 3EA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
25 September 2012
Resigned on
6 March 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3EA £30,231,000

CARAVEL TRADING LTD

Correspondence address
32 SACKVILLE STREET, MAYFAIR, LONDON, W1S 3EA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
5 September 2012
Resigned on
22 January 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1S 3EA £30,231,000

SISVEL UK LIMITED

Correspondence address
ROYALTY HOUSE 32 SACKVILLE STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1S 3EA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
6 August 2012
Resigned on
2 February 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3EA £30,231,000

CARLSON LTD

Correspondence address
55 SOUTH AUDLEY STREET, LONDON, W1K 2QH
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
16 July 2012
Resigned on
15 January 2014
Nationality
BRITISH
Occupation
CONSULTANT

V-NOVA SERVICES LIMITED

Correspondence address
ROYALTY HOUSE 32 SACKVILLE STREET, LONDON, UNITED KINGDOM, W1S 3EA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
27 June 2012
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3EA £30,231,000

AGC PARTNERS LIMITED

Correspondence address
ROYALTY HOUSE, 32 SACKVILLE STREET, LONDON, W1S 1YH
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
20 June 2012
Resigned on
10 March 2017
Nationality
BRITISH
Occupation
CONSULTANT

ITALIAN WINES & BEVERAGES LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, UK, N12 0DR
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
19 March 2012
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N12 0DR £453,000

ALIS INVESTMENTS LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
21 February 2012
Resigned on
21 February 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

ALBA PROPERTIES & DESIGN LIMITED

Correspondence address
32 SACKVILLE STREET, LONDON, W1S 3EA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
26 January 2012
Resigned on
30 January 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3EA £30,231,000

V-NOVA INTERNATIONAL LTD

Correspondence address
ROYALTY HOUSE 32 SACKVILLE STREET, LONDON, UNITED KINGDOM, W1S 3EA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
20 December 2011
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3EA £30,231,000

FAPVE LIMITED

Correspondence address
ROYALTY HOUSE 32 SACKVILLE STREET, LONDON, UNITED KINGDOM, W1S 3EA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
3 November 2011
Resigned on
24 July 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3EA £30,231,000

BWE (LONDON) LIMITED

Correspondence address
48-49 ST. JAMESS STREET, LONDON, SW1A 1JT
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
11 August 2011
Resigned on
28 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1A 1JT £6,233,000

GOLDFLOW FINANCE LIMITED

Correspondence address
32 SACKVILLE STREET, LONDON, W1S 3EA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
4 May 2011
Resigned on
3 June 2013
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3EA £30,231,000

ANDREWS & WYKEHAM LIMITED

Correspondence address
ROYALTY HOUSE 32 SACKVILLE STREET, LONDON, UK, W1S 3EA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
18 February 2011
Resigned on
1 December 2017
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3EA £30,231,000

KIKO UK LIMITED

Correspondence address
ROYALTY HOUSE 32 SACKVILLE STREET, LONDON, UK, W1S 3EA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
18 February 2011
Resigned on
26 October 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3EA £30,231,000

B4 ADVISORY UK LIMITED

Correspondence address
ROYALTY HOUSE 32 SACKVILLE STREET, MAYFAIR, LONDON, UNITED KINGDOM, W1S 3AE
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
29 November 2010
Resigned on
1 September 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3AE £258,000

TRACK & A LIMITED

Correspondence address
LEVEL 3 207 REGENT STREET, LONDON, ENGLAND, W1B 3HH
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
15 September 2010
Resigned on
21 December 2020
Nationality
BRITISH
Occupation
CONSULTANT

MV PROJECT LONDON LTD

Correspondence address
FLAT 2, 25 BELSIZE PARK, LONDON, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
17 June 2010
Resigned on
10 January 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

NEGENTROPY CAPITAL PARTNERS LIMITED

Correspondence address
ROTALTY HOUSE 32 SACKVILLE STREET, LONDON, W1S 3EA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
13 April 2010
Resigned on
27 June 2018
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3EA £30,231,000

IBP MARKETS LTD

Correspondence address
788 - 790 FINCHLEY ROAD, LONDON, ENGLAND, NW11 7TJ
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
15 January 2010
Resigned on
23 February 2010
Nationality
BRITISH
Occupation
CONSULTANT

ANDREWS & WYKEHAM LIMITED

Correspondence address
ROYALTY HOUSE 32 SACKVILLE STREET, LONDON, W1S3EA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
1 October 2009
Resigned on
1 January 2010
Nationality
BRITISH
Occupation
NONE

SWEETSPOT LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
7 September 2009
Resigned on
11 May 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

BAYCROSS INVESTMENTS LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
11 May 2009
Resigned on
20 October 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

MGA HOLDINGS (UK) LIMITED

Correspondence address
PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, ENGLAND, W1F 7LD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
31 December 2008
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

P & A HOLDINGS (UK) LIMITED

Correspondence address
PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, ENGLAND, W1F 7LD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
31 December 2008
Resigned on
31 July 2018
Nationality
BRITISH
Occupation
CONSULTANT

DELLA SORTE LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
26 November 2008
Resigned on
8 August 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

VOLTAR ENGINEERS LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role
Director
Date of birth
April 1943
Appointed on
23 September 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

KRAYDENE LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
8 August 2008
Resigned on
12 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

SMARTCELL BUSINESS LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
8 August 2008
Resigned on
15 April 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

TABILO LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
8 August 2008
Resigned on
12 April 2019
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

EN-TECHNOLOGY LIMITED

Correspondence address
THIRD FLOOR EAST 12 BRIDEWELL PLACE, LONDON, ENGLAND, EC4V 6AP
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
25 July 2008
Resigned on
13 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

SORAK LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
9 June 2008
Resigned on
21 July 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

GATELAB LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
30 May 2008
Resigned on
30 May 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

FINE ARTS (UK) LTD

Correspondence address
PALLADIUM HOUSE 3RD FLOOR 1-4 ARGYLL STREET, LONDON, W1F 7LD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
11 April 2008
Resigned on
28 September 2015
Nationality
BRITISH
Occupation
CONSULTANT

HOUSE & LOFT LONDON LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
28 March 2008
Resigned on
5 December 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

EYCK INVESTMENTS LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, N12 0DR
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
28 February 2008
Resigned on
15 July 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

ARROWCROSS LIMITED

Correspondence address
CHARLES HOUSE, 1ST FLOOR 108-110 FINCHLEY ROAD, LONDON, ENGLAND, NW3 5JJ
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
16 January 2008
Resigned on
3 October 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 5JJ £716,000

CARLSON LTD

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
26 October 2007
Resigned on
26 October 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

COCOON SACCONI LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
25 October 2007
Resigned on
25 October 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

COOLMORE INTERNATIONAL LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
20 September 2007
Resigned on
20 September 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

TRANSMEC PROPERTIES LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
11 July 2007
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

JJ SPORTS RIGHTS (UK) LIMITED

Correspondence address
3RD FLOOR PALLADIUM HOUSE 1-4 ARGYLL STREET, LONDON, GREATER LONDON, W1F 7LD
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
16 May 2007
Resigned on
6 June 2012
Nationality
BRITISH
Occupation
CONSULTANT

WTW ADVISORS LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
9 May 2007
Resigned on
1 June 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

H4T LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
30 April 2007
Resigned on
1 January 2014
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

EUROCHARTER LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
4 April 2007
Resigned on
15 October 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

ITALNOTE TUGLI LIMITED

Correspondence address
24 HARRINGTON GARDENS, LONDON, ENGLAND, SW7 4LS
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
8 February 2007
Resigned on
17 June 2016
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode SW7 4LS £1,387,000

LASTPLAN LIMITED

Correspondence address
ROYALTY HOUSE, 32 SACKVILLE STREET, LONDON, W1S 3EA
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
8 February 2007
Resigned on
2 September 2015
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode W1S 3EA £30,231,000

VTV CONSULTING LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
21 November 2006
Resigned on
12 April 2007
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

ADV PROMOTIONAL SERVICES LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
27 April 2006
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,303,000

VIDEOSONICS LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role RESIGNED
Director
Date of birth
April 1943
Appointed on
17 August 1991
Resigned on
30 April 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NW3 4DU £1,303,000