JOHN DAVID BURNS

Total number of appointments 91, 22 active appointments

RESIDENTIAL SERVICES LIMITED

Correspondence address
81 ELIZABETH STREET, LONDON, SW1W 9PG
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
7 September 2016
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SW1W 9PG £3,680,000

129 KINGS ROAD LLP

Correspondence address
64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Role ACTIVE
LLPDMEM
Date of birth
May 1944
Appointed on
22 May 2013
Nationality
BRITISH

80 CLERKENWELL ROAD LLP

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role ACTIVE
LLPMEM
Date of birth
May 1944
Appointed on
14 November 2008
Nationality
BRITISH

SHAFTESBURY SQUARE PROPERTIES LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
1 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

DERWENT VALLEY CITY LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
1 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

L.M.S.INDUSTRIAL FINANCE LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
1 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

LMS RESIDENTIAL LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
1 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

CITY SHOPS LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
1 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

MERCHANT NOMINEES LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
1 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

MERCHANT OVERSEAS HOLDINGS LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
1 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

LMS OUTLETS LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
1 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

CORINIUM ESTATES LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
1 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

RAINRAM INVESTMENTS LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
1 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

PALAVILLE LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
1 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

DERWENT VALLEY PROPERTIES LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
1 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

LMS LEISURE INVESTMENTS LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
1 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

LMS (GOODGE STREET) LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
1 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

L.M.S. SERVICES LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
1 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

L.M.S. PROPERTIES LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
1 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

L.M.S. SHOPS LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
1 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

DORRINGTON DERWENT INVESTMENTS LIMITED

Correspondence address
14-16 HANS ROAD, LONDON, SW3 1RT
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
31 October 1991
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 1RT £2,198,000

DERWENT LONDON PLC

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role ACTIVE
Director
Date of birth
May 1944
Appointed on
1 June 1991
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000


DERWENT LONDON HOLDEN HOUSE LIMITED

Correspondence address
25 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
24 April 2018
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

DERWENT LONDON FEATHERSTONE LIMITED

Correspondence address
25 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
6 April 2018
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

GRANTHAM ASTA RESIDENTIAL LIMITED

Correspondence address
25 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
13 March 2018
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

DERWENT LONDON OLIVER’S YARD LIMITED

Correspondence address
25 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
17 May 2017
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

DERWENT LONDON WHITFIELD STREET LIMITED

Correspondence address
25 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
17 May 2017
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

80 CHARLOTTE STREET LIMITED

Correspondence address
25 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
24 January 2017
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

DERWENT LONDON DEVELOPMENT SERVICES LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
30 October 2015
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

DERWENT LONDON ASTA LIMITED

Correspondence address
25 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
17 June 2015
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

CHARLOTTE APARTMENTS LIMITED

Correspondence address
25 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
16 June 2015
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

DERWENT LONDON COPYRIGHT HOUSE LIMITED

Correspondence address
25 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
3 March 2015
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

DERWENT LONDON FARRINGDON LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
9 February 2015
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

TS ANGEL SQUARE LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
10 November 2014
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

LS KINGSWAY LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
18 December 2013
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode W1S 2ER £113,588,000

DERWENT LONDON KSW LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
4 December 2013
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

IMPERIAL A LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
8 November 2013
Resigned on
23 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

HURST PARK CONSULTANTS LIMITED

Correspondence address
64 NEW CAVENDISH STREET, LONDON, UNITED KINGDOM, W1G 8TB
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
7 November 2013
Resigned on
31 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

DERWENT LONDON CHARLOTTE STREET LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
29 August 2013
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

DERWENT LONDON CHARLOTTE STREET (COMMERCIAL) LIMITED

Correspondence address
25 SAVILE ROW, LONDON, ENGLAND, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
29 August 2013
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

BBR (COMMERCIAL) LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
12 April 2013
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

BBR PROPERTY LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
12 April 2013
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

DERWENT LONDON HOWLAND LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
20 June 2012
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

DERWENT LONDON GRAFTON LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
20 June 2012
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

DERWENT LONDON PAGE STREET (NOMINEE) LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
23 February 2011
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

DERWENT LONDON PAGE STREET LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
23 February 2011
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

DERWENT HENRY WOOD LIMITED

Correspondence address
25 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
19 October 2010
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

CALEDONIAN PROPERTY ESTATES LIMITED

Correspondence address
25 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
19 October 2010
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

DERWENT ASSET MANAGEMENT LIMITED

Correspondence address
25 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
26 July 2010
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

DERWENT CENTRAL CROSS LIMITED

Correspondence address
25 SAVILE ROW, LONDON, UNITED KINGDOM, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
20 July 2010
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

THE PILCHER HERSHMAN PARTNERSHIP LLP

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
LLPDMEM
Date of birth
May 1944
Appointed on
19 March 2010
Resigned on
30 September 2011
Nationality
BRITISH

Average house price in the postcode W1S 2ER £113,588,000

THE CHICKEN SHED PROPERTY COMPANY

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
30 June 2008
Resigned on
18 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

THE NEW WEST END COMPANY

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 April 2008
Resigned on
3 October 2018
Nationality
BRITISH
Occupation
CO DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

PORTMAN INVESTMENTS (FARNHAM) LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role
Director
Date of birth
May 1944
Appointed on
1 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

BARGATE QUARTER LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 February 2007
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

63/65 MYDDELTON SQUARE LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 February 2007
Resigned on
12 November 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

LMS OFFICES LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 February 2007
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

LMS FINANCE LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 February 2007
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

LMS (CITY ROAD) LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 February 2007
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

DERWENT VALLEY FINANCE LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 February 2007
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

CARLTON CONSTRUCTION & DEVELOPMENT COMPANY LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 February 2007
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

CALEDONIAN PROPERTIES LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 February 2007
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

CALEDONIAN PROPERTY INVESTMENTS LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 February 2007
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

URBANFIRST LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 February 2007
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

WEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 February 2007
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

DERWENT LONDON BAKER STREET LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 February 2007
Resigned on
10 April 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

NEW RIVER COMPANY LIMITED(THE)

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 February 2007
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

LONDON MERCHANT SECURITIES LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 February 2007
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

LIONESS PROPERTY INVESTMENTS LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 February 2007
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

LION PROPERTY INVESTMENTS LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 February 2007
Resigned on
29 June 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

KENSINGTON COMMERCIAL PROPERTY INVESTMENTS LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 February 2007
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

DERWENT VALLEY LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 February 2007
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

CENTRAL LONDON COMMERCIAL ESTATES LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 February 2007
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

GREENWICH REACH 2000 LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role
Director
Date of birth
May 1944
Appointed on
1 February 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

43/53 MYDDELTON SQUARE (BLOCK 1-5) LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
1 February 2007
Resigned on
23 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

ST PAUL'S CATHEDRAL FOUNDATION

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
21 September 2005
Resigned on
8 December 2009
Nationality
BRITISH
Occupation
MANAGING DIRECTOR PROPERTY

Average house price in the postcode SW1W 9HT £6,521,000

SWEEPS MANAGEMENT COMPANY LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
12 September 2005
Resigned on
16 May 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

GROSVENOR PARK (HARRIS & TROTTER) 2002 FILM LLP

Correspondence address
FLAT 3, 33-36 CHESTER SQUARE, LONDON, SW1W 9NT
Role RESIGNED
LLPMEM
Date of birth
May 1944
Appointed on
19 March 2002
Resigned on
28 March 2019
Nationality
BRITISH

DERWENT VALLEY EMPLOYEE TRUST LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
30 March 2001
Resigned on
25 May 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

THE NEW WEST END COMPANY

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
16 November 2000
Resigned on
9 June 2005
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

BRITISH PROPERTY FEDERATION

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
28 March 2000
Resigned on
19 November 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

DERWENT VALLEY PROPERTY TRADING LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
29 August 1995
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

PRIMISTER LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
12 August 1992
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

THE BRADFIELD FOUNDATION

Correspondence address
27 GROVE END ROAD, ST JOHNS WOOD, LONDON, NW8 9BS
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
10 April 1992
Resigned on
5 May 1998
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW8 9BS £8,044,000

DORRINGTON DERWENT HOLDINGS LIMITED

Correspondence address
14-16 HANS ROAD, LONDON, SW3 1RT
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
6 March 1992
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SW3 1RT £2,198,000

BERENDSEN LIMITED

Correspondence address
FLAT 3 33/36 CHESTER SQUARE, LONDON, SW1W 9HT
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
24 June 1991
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SW1W 9HT £6,521,000

DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
9 April 1991
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

DERWENT VALLEY WEST END LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
9 April 1991
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

DERWENT VALLEY CENTRAL LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
9 April 1991
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

DERWENT VALLEY LONDON LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
9 April 1991
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000

DERWENT VALLEY PROPERTY INVESTMENTS LIMITED

Correspondence address
25 SAVILE ROW, LONDON, W1S 2ER
Role RESIGNED
Director
Date of birth
May 1944
Appointed on
9 April 1991
Resigned on
17 May 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W1S 2ER £113,588,000