JOHN HITCHCOX

Total number of appointments 53, 27 active appointments

YOO COLLECTION LIMITED

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role ACTIVE
director
Date of birth
September 1961
Appointed on
10 December 2015
Nationality
British
Occupation
Ceo

WINDLEND (CUMBRIA) LIMITED

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role ACTIVE
director
Date of birth
September 1961
Appointed on
29 September 2015
Resigned on
29 April 2019
Nationality
British
Occupation
Ceo/ Director

YOO 2 LIMITED

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role ACTIVE
director
Date of birth
September 1961
Appointed on
13 July 2015
Nationality
British
Occupation
Ceo

YOO HOTELS & RESORTS LIMITED

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role ACTIVE
director
Date of birth
September 1961
Appointed on
13 July 2015
Nationality
British
Occupation
Ceo

YOO RETAIL LIMITED

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role ACTIVE
director
Date of birth
September 1961
Appointed on
10 October 2013
Nationality
British
Occupation
Company Director

AQUA BORACAY BY YOO LIMITED

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role ACTIVE
director
Date of birth
September 1961
Appointed on
19 August 2013
Nationality
British
Occupation
Company Director

YOO HOTELS LIMITED

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role ACTIVE
director
Date of birth
September 1961
Appointed on
12 June 2013
Nationality
British
Occupation
Company Director

YOO ENERGY LIMITED

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role ACTIVE
director
Date of birth
September 1961
Appointed on
18 May 2010
Nationality
British
Occupation
Property Developer

THE MANHATTAN LOFT CORPORATION (HO) LIMITED

Correspondence address
5TH FLOOR EDISON HOUSE, 223-231 OLD MARYLEBONE ROAD, LONDON, UNITED KINGDOM, NW1 5QT
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
23 May 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NW1 5QT £12,407,000

LAUNCEWOOD LIMITED

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role ACTIVE
director
Date of birth
September 1961
Appointed on
2 May 2008
Nationality
British
Occupation
Chairman

HONOUR OAK MANAGEMENT COMPANY LIMITED

Correspondence address
167 WESTBOURNE GROVE, LONDON, W11 2RS
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
28 August 2007
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode W11 2RS £5,250,000

REDVIEW (LARNACA) LLP

Correspondence address
167 WESTBOURNE GROVE, LONDON, W11 2RS
Role ACTIVE
LLPDMEM
Date of birth
September 1961
Appointed on
4 July 2007
Nationality
BRITISH

Average house price in the postcode W11 2RS £5,250,000

FINDON URBAN LOFTS (LW) LIMITED

Correspondence address
167 WESTBOURNE GROVE, LONDON, W11 2RS
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
4 July 2007
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 2RS £5,250,000

JULY ONE SIX LLP

Correspondence address
167 WESTBOURNE GROVE, LONDON, W11 2RS
Role ACTIVE
LLPMEM
Date of birth
September 1961
Appointed on
4 April 2007
Nationality
BRITISH

Average house price in the postcode W11 2RS £5,250,000

KENTISH TOWN LLP

Correspondence address
167 WESTBOURNE GROVE, LONDON, W11 2RS
Role ACTIVE
LLPDMEM
Date of birth
September 1961
Appointed on
15 December 2006
Nationality
BRITISH

Average house price in the postcode W11 2RS £5,250,000

MANHATTAN LOFT CORPORATION (SMH) LIMITED

Correspondence address
167 WESTBOURNE GROVE, LONDON, W11 2RS
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
15 November 2006
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 2RS £5,250,000

MARKS MILL LLP

Correspondence address
167 WESTBOURNE GROVE, LONDON, W11 2RS
Role ACTIVE
LLPDMEM
Date of birth
September 1961
Appointed on
28 September 2006
Nationality
BRITISH

Average house price in the postcode W11 2RS £5,250,000

WEST HAMPSTEAD MEWS LLP

Correspondence address
167 WESTBOURNE GROVE, LONDON, W11 2RS
Role ACTIVE
LLPDMEM
Date of birth
September 1961
Appointed on
1 December 2005
Nationality
BRITISH

Average house price in the postcode W11 2RS £5,250,000

YOO DESIGN STUDIO LTD

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role ACTIVE
director
Date of birth
September 1961
Appointed on
15 April 2005
Nationality
British
Occupation
Director

YOO@WORK LIMITED

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role ACTIVE
director
Date of birth
September 1961
Appointed on
14 January 2005
Nationality
British
Occupation
Company Director

YOO S (CENTRAL) LIMITED

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role ACTIVE
director
Date of birth
September 1961
Appointed on
24 November 2004
Nationality
British
Occupation
Director

DEFENDER NO.2 PRODUCTION LIMITED LIABILITY PARTNERSHIP

Correspondence address
167 WESTBOURNE GROVE, LONDON, W11 2RS
Role ACTIVE
LLPMEM
Date of birth
September 1961
Appointed on
9 March 2004
Nationality
BRITISH

Average house price in the postcode W11 2RS £5,250,000

YOO ASIA LIMITED

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role ACTIVE
director
Date of birth
September 1961
Appointed on
12 January 2004
Nationality
British
Occupation
Director

YOO DESIGN SERVICES LIMITED

Correspondence address
2 Bentinck Street, London, United Kingdom, W1U 2FA
Role ACTIVE
director
Date of birth
September 1961
Appointed on
19 December 2003
Nationality
British
Occupation
Developer

REDVIEW LIMITED

Correspondence address
167 WESTBOURNE GROVE, LONDON, W11 2RS
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
11 February 2003
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 2RS £5,250,000

152 NEW CAVENDISH STREET LIMITED

Correspondence address
167 WESTBOURNE GROVE, LONDON, W11 2RS
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
15 December 2000
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode W11 2RS £5,250,000

FARLANE DEVELOPMENTS LIMITED

Correspondence address
167 WESTBOURNE GROVE, LONDON, W11 2RS
Role ACTIVE
Director
Date of birth
September 1961
Appointed on
27 May 1998
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 2RS £5,250,000


WEST STRATHORE SOLAR LIMITED

Correspondence address
2 BENTINCK STREET, LONDON, UNITED KINGDOM, W1U 2FA
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
4 October 2016
Resigned on
2 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

ILI (GARELWOOD) LIMITED

Correspondence address
2 BENTINCK STREET, LONDON, ENGLAND, W1U 2FA
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
16 August 2016
Resigned on
3 November 2017
Nationality
BRITISH
Occupation
CEO FOUNDER

COALVILLE WIND LIMITED

Correspondence address
2 BENTINCK STREET, LONDON, UNITED KINGDOM, W1U 2FA
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
14 June 2016
Resigned on
3 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

STAFFORD WIND LIMITED

Correspondence address
2 BENTINCK STREET, LONDON, UNITED KINGDOM, W1U 2FA
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
14 June 2016
Resigned on
3 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

SAUNTON WIND LIMITED

Correspondence address
2 BENTINCK STREET, LONDON, UNITED KINGDOM, W1U 2FA
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
14 June 2016
Resigned on
3 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

PRE (WHITEHILL) LIMITED

Correspondence address
2 BENTINCK STREET, LONDON, UNITED KINGDOM, W1U 2FA
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
14 June 2016
Resigned on
3 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

LONDON & CAMBRIDGE ENERGY LIMITED

Correspondence address
2 BENTINCK STREET, LONDON, UNITED KINGDOM, W1U 2FA
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
14 June 2016
Resigned on
3 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

ILI (WEST STRATHORE FARM) LIMITED

Correspondence address
2 BENTINCK STREET, LONDON, UNITED KINGDOM, W1U 2FA
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
14 June 2016
Resigned on
3 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

ILI (NEILSTONSIDE) LIMITED

Correspondence address
2 BENTINCK STREET, LONDON, UNITED KINGDOM, W1U 2FA
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
14 June 2016
Resigned on
3 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

FUTURE (PENNYGILLAM) LIMITED

Correspondence address
2 BENTINCK STREET, LONDON, W1U 2FA
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
1 June 2016
Resigned on
4 August 2017
Nationality
BRITISH
Occupation
DIRECTOR

WINDLEND (SOUTHRIGG) LIMITED

Correspondence address
NENE LODGE FUNTHAMS LANE, WHITTLESEY, PETERBOROUGH, UNITED KINGDOM, PE7 2PB
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
26 May 2016
Resigned on
3 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

WINDLEND (LEICESTERSHIRE) LIMITED

Correspondence address
NENE LODGE FUNTHAMS LANE, WHITTLESEY, PETERBOROUGH, UNITED KINGDOM, PE7 2PB
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
24 May 2016
Resigned on
3 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

FUTURE (PENNYGILLAM) LIMITED

Correspondence address
39 WELBECK STREET, LONDON, UNITED KINGDOM, W1G 8DR
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
1 July 2014
Resigned on
15 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

YOO WORLDWIDE LLP

Correspondence address
167 WESTBOURNE GROVE, LONDON, UNITED KINGDOM, W11 2RS
Role RESIGNED
LLPDMEM
Date of birth
September 1961
Appointed on
13 March 2013
Resigned on
1 October 2016
Nationality
BRITISH

Average house price in the postcode W11 2RS £5,250,000

YOO SKY GARDENS LIMITED

Correspondence address
2 BENTINCK STREET, LONDON, UNITED KINGDOM, W1U 2FA
Role
Director
Date of birth
September 1961
Appointed on
15 June 2010
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

FOXHATCH LIMITED

Correspondence address
167 WESTBOURNE GROVE, LONDON, W11 2RS
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
3 October 2008
Resigned on
12 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W11 2RS £5,250,000

MERGO LIMITED

Correspondence address
167 WESTBOURNE GROVE, LONDON, W11 2RS
Role
Director
Date of birth
September 1961
Appointed on
8 August 2007
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W11 2RS £5,250,000

BY DESIGN (UK) LIMITED

Correspondence address
GUNPOWDER HOUSE 66-68 GREAT SUFFOLK STREET, LONDON, SE1 0BL
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
12 July 2007
Resigned on
14 June 2013
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SE1 0BL £657,000

HJB INVESTMENT LLP

Correspondence address
167 WESTBOURNE GROVE, LONDON, W11 2RS
Role
LLPDMEM
Date of birth
September 1961
Appointed on
8 June 2004
Nationality
BRITISH

Average house price in the postcode W11 2RS £5,250,000

WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED

Correspondence address
167 WESTBOURNE GROVE, LONDON, W11 2RS
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
17 November 1999
Resigned on
30 September 2004
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode W11 2RS £5,250,000

AEROMIND LIMITED

Correspondence address
167 WESTBOURNE GROVE, LONDON, W11 2RS
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
19 May 1999
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 2RS £5,250,000

WEST INDIA QUAY MANAGEMENT COMPANY LIMITED

Correspondence address
167 WESTBOURNE GROVE, LONDON, W11 2RS
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
19 March 1999
Resigned on
21 July 2006
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode W11 2RS £5,250,000

THE GREENE CORPORATION LIMITED

Correspondence address
167 WESTBOURNE GROVE, LONDON, W11 2RS
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
24 September 1998
Resigned on
6 May 2015
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode W11 2RS £5,250,000

WIQ HOTEL CORPORATION LIMITED

Correspondence address
167 WESTBOURNE GROVE, LONDON, W11 2RS
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
8 September 1997
Resigned on
21 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode W11 2RS £5,250,000

WEST INDIA QUAY DEVELOPMENT COMPANY (EASTERN) LIMITED

Correspondence address
167 WESTBOURNE GROVE, LONDON, W11 2RS
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
7 April 1997
Resigned on
21 July 2006
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode W11 2RS £5,250,000

WEST INDIA QUAY DEVELOPMENT COMPANY LIMITED

Correspondence address
167 WESTBOURNE GROVE, LONDON, W11 2RS
Role RESIGNED
Director
Date of birth
September 1961
Appointed on
7 April 1997
Resigned on
14 December 2007
Nationality
BRITISH
Occupation
PROPERTY DEVELOPER

Average house price in the postcode W11 2RS £5,250,000