JOHN ROBERT SPENCER

Total number of appointments 283, 3 active appointments

GARDEN STUDIOS BUSINESS CENTRE LIMITED

Correspondence address
4 TILGATE FOREST BUSINESS PARK, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH11 9BP
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
31 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH11 9BP £11,448,000

LANDMARK SPACE LIMITED

Correspondence address
4 TILGATE FOREST BUSINESS PARK, BRIGHTON ROAD, CRAWLEY, RH11 9BP
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
11 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH11 9BP £11,448,000

T & H ENTERPRISES LIMITED

Correspondence address
KELSTERN HALL KELSTERN, LOUTH, LINCOLNSHIRE, UNITED KINGDOM, LN11 0RG
Role ACTIVE
Director
Date of birth
June 1958
Appointed on
14 July 2006
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode LN11 0RG £886,000


LANDMARK BUSINESS CENTRES (HOLLAND HOUSE) LIMITED

Correspondence address
4 TILGATE FOREST BUSINESS PARK, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH11 9BP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
31 January 2017
Resigned on
7 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH11 9BP £11,448,000

LANDMARK BUSINESS CENTRES (OBS) LIMITED

Correspondence address
4 TILGATE FOREST BUSINESS PARK, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH11 9BP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
31 January 2017
Resigned on
7 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH11 9BP £11,448,000

LANDMARK BUSINESS CENTRES (DOVER STREET) LTD

Correspondence address
4 TILGATE FOREST BUSINESS PARK, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH11 9BP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
31 January 2017
Resigned on
7 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH11 9BP £11,448,000

LANDMARK LIMITED

Correspondence address
4 TILGATE FOREST BUSINESS PARK, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH11 9BP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
31 January 2017
Resigned on
7 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH11 9BP £11,448,000

I2 OFFICE LIMITED

Correspondence address
4 TILGATE FOREST BUSINESS PARK, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH11 9BP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
31 January 2017
Resigned on
7 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH11 9BP £11,448,000

LANDMARK BUSINESS CENTRES (BISHOPSGATE) LTD

Correspondence address
4 TILGATE FOREST BUSINESS PARK, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH11 9BP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
31 January 2017
Resigned on
7 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH11 9BP £11,448,000

LANDMARK TECHNOLOGIES (UK) LIMITED

Correspondence address
4 TILGATE FOREST BUSINESS PARK, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH11 9BP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
31 January 2017
Resigned on
7 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH11 9BP £11,448,000

LANDMARK BUSINESS CENTRES (BANK) LIMITED

Correspondence address
4 TILGATE FOREST BUSINESS PARK, BRIGHTON ROAD, CRAWLEY, WEST SUSSEX, UNITED KINGDOM, RH11 9BP
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
31 January 2017
Resigned on
7 August 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RH11 9BP £11,448,000

ABM INTERNATIONAL (HOLDINGS) LIMITED

Correspondence address
GEORGE HOUSE 75-83 BOROUGH HIGH STREET, LONDON, SE1 1NH
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
9 December 2015
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WESTWAY SERVICES HOLDINGS (2010) LTD.

Correspondence address
ARTEMIS BUILDING ODYSSEY BUSINESS PARK, WEST END ROAD, SOUTH RUISLIP, MIDDLESEX, HA4 6QE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
9 December 2015
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ABM TECHNICAL SOLUTIONS LIMITED

Correspondence address
ARTEMIS BUILDING ODYSSEY BUSINESS PARK, WEST END ROAD, SOUTH RUISLIP, MIDDLESEX, HA4 6QE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
9 December 2015
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

WESTWAY SERVICES HOLDINGS (2014) LTD

Correspondence address
ARTEMIS BUILDING ODYSSEY BUSINESS PARK, WEST END ROAD, SOUTH RUISLIP, MIDDLESEX, UNITED KINGDOM, HA4 6QE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
9 December 2015
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ABM FACILITY SERVICES UK LIMITED

Correspondence address
GEORGE HOUSE, 75/83 BOROUGH HIGH STREET, LONDON, SE1 1NH
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
18 September 2015
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ABM FACILITY SERVICES SCOTLAND LIMITED

Correspondence address
GEORGE HOUSE, 75-83 BOROUGH HIGH STREET, LONDON, SE1 1NH
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
18 September 2015
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
MANAGING DIRECTOR

ECLIPSE CONTRACT CLEANING LIMITED

Correspondence address
GEORGE HOUSE 75-83 BOROUGH HIGH STREET, LONDON, ENGLAND, SE1 1NH
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
30 June 2015
Resigned on
31 March 2016
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

VIOEARTH HOLDINGS LIMITED

Correspondence address
NEW CUSTOM HOUSE REGISTER STREET, BO'NESS, WEST LOTHIAN, EH51 9AE
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
7 October 2014
Resigned on
10 January 2018
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

LONDON TWO KINGDOM STREET CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
11 June 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

WAKEFIELD TRINITY WALK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
11 June 2014
Resigned on
29 August 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

LIVINGSTON DEER PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
11 June 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

WIGAN MARTLAND MILL CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
11 June 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

EXPRESS HMA LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
11 June 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

WELWYN GARDEN CITY FALCON GATE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
11 June 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

EXPRESS HNM LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
11 June 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

KENT ASHFORD CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
11 June 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

KENSINGTON SPACES CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
11 June 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

HULL SAVILE STREET CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
11 June 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

EXPRESS HWD LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
11 June 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

LONDON GROSVENOR HILL CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
11 June 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

EXPRESS HWK LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
11 June 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

LONDON BRIDGE STREET CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
11 June 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

BIRMINGHAM BUSINESS PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

CARDIFF BRUNEL HOUSE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

MILTON KEYNES MIDSUMMER BOULEVARD CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

MEMBURY SERVICE STATION CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

MAXIM MOTHERWELL EUROCENTRAL CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

MARLEY ACQUISITIONS LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

MANCHESTER SPINNINGFIELDS CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

MANCHESTER OXFORD STREET CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

MANCHESTER K.S. CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

MANCHESTER FOUNTAIN STREET CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

MANCHESTER DIDSBURY CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

MANCHESTER CHEADLE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

MAIDSTONE WEST MALLING CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

MAIDENHEAD BELL STREET CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LUTON CAPABILITY GREEN CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON WOOD STREET CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON VICTORIA PORTLAND HOUSE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON TRAFALGAR SQUARE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON T42 CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON ST MARY AXE CENTRE NO 1 LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON SMC LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON PORTMAN SQUARE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON MONUMENT CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON LOMBARD STREET CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

JABBRRBOX UK LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON KENSINGTON CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON HOLBORN GATE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SL1 4DX £27,679,000

LONDON HANOVER SQUARE LONGFORD CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON EUSTON CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON COVENT GARDEN BUSINESS CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON CITYPOINT CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON CHISWICK PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON CANARY WHARF CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON BROADGATE TOWER CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON BPR CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON BERKELEY SQUARE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON 1 POULTRY CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON 1 BROADGATE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LIVERPOOL CITY CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LEICESTER GROVE PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LEEDS WELLINGTON PLACE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LEEDS THORPE PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LEEDS P EXCHANGE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LEEDS CITY BUSINESS PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LEATHERHEAD KINGSTON ROAD CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

IW GROUP SERVICES (UK) LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

HORSHAM BUSINESS CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

HIGH WYCOMBE KINGSMEAD BP CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

HEMEL HEMPSTEAD CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

HEATHROW STOCKLEY PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

HEATHROW BATH ROAD CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

HAYES HYDE PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

HAMMERSMITH CAROLINE STREET CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

GUILDFORD CATHEDRAL HILL CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SL1 4DX £27,679,000

GLOUCESTER NORTH WAREHOUSE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

GLASGOW WOODSIDE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

GLASGOW BEACON CENTRE (NO.7) LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

GATWICK BUSINESS CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON ST JAMES'S PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

WEYBRIDGE BROOKLANDS BP CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

WATFORD CLARENDON ROAD CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

WARRINGTON CINNAMON PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

THEALE BAIRD HOUSE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

THAMES COURT CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

SWINDON WINDMILL HILL BUSINESS PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

SWANSEA CITY CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

SURREY RICHMOND CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

STONEMARTIN NBSH CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

STONEMARTIN CORPORATE CENTRES LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

STOCKLEY PARK THE SQUARE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

STATION WAY OFFICES LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

STAINES (THE CAUSEWAY) CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

ST ALBANS VICTORIA SQUARE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

SOUTHAMPTON SOLENT BUSINESS PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

SOUTHAMPTON AIRPORT CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

SLOUGH THAMES STREET CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

SLOUGH STOKE ROAD CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

SLOUGH BATH ROAD CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

SALFORD QUAYS CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

REX HOUSE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

REDHILL TOWN CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

PRESTON THE DOCKLANDS CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

POTTERS BAR HIGH STREET CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

PLYMOUTH SUTTON HARBOUR CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

PETERBOROUGH CITY CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

OXFORD BUSINESS PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

NOTTINGHAM EAST MIDLANDS AIRPORT CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

NEWCASTLE QUAYSIDE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

NEWCASTLE MAINGATE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

NEWBURY OXFORD STREET CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

NEW LONDON HOUSE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

MILTON KEYNES MIDSUMMER COURT CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

FLEET ANCELLS BP CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

FARNBOROUGH BUSINESS PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

EXPRESS RC LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

EXPRESS MH LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

EXETER BUSINESS PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

REIGATE LONDON ROAD CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

REGUS G LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

REGUS EXPRESS (UK) NO. 1 LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

REGUS CALEDONIA LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

REGUS (ORCHARD LEA) LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

DEVELOPMENT UK 40 LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

REGUS (LONDON STRAND) LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

RICHMOND SHEEN ROAD CENTRE LTD

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

REGUS (HERTFORDSHIRE) LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

READING THEALE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

READING THAMES VALLEY PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

READING GREEN PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

READING FORBURY SQUARE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

NOTTINGHAM CITYGATE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

NORWICH STANNARD PLACE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

NORTHAMPTON VICTORY PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

REGUS BUSINESS SERVICES LIMITED

Correspondence address
FORSYTH HOUSE CROMAC SQUARE, BELFAST, ANTRIM, BT2 8LA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

LONDON THEOBALDS ROAD CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

REGUS (MAGOR SEVERN BRIDGE) LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

REGUS (LUTON) LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

MWB MANAGEMENT (UK) LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

LONDON ST MARY AXE CENTRE NO 2 LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

EXPRESS LCA LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

EDINBURGH PRINCES STREET CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

EDINBURGH MORRISON STREET CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

EDINBURGH LOCHSIDE PLACE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

ECCLESALL ROAD CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

DARTFORD ADMIRALS PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

CROYDON LANSDOWNE ROAD CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

COBHAM SERVICE STATION CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

CHESTER BP CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

CHERTSEY HILLSWOOD DRIVE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

CHELMSFORD VICTORIA ROAD CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

CARDIFF BAY CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

CANADA SQUARE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

CAMBRIDGE VISION PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

CAMBRIDGE SERVICE STATION CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

CAMBRIDGE COWLEY ROAD CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

CAMBRIDGE CAMBOURNE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

CAMBERLEY FRIMLEY ROAD CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

BRISTOL TEMPLE QUAY CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

BRISTOL BROAD QUAY CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

BRISTOL AZTEC WEST CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

BRIGHTON BUSINESS CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

BRICK KNOLL PARK WAREHOUSE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

BRACKNELL ATRIUM COURT CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

BOREHAMWOOD MAXWELL ROAD CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

BOLTON BARK STREET CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

BIRMINGHAM WATLING STREET CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

BIRMINGHAM QUAYSIDE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

BIRMINGHAM FORT DUNLOP CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

BIRMINGHAM BLYTHE VALLEY PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

BELFAST CROMAC CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SL1 4DX £27,679,000

BELFAST ARNOTT HOUSE CENTRE LIMITED

Correspondence address
FORSYTH HOUSE, CROMAC SQUARE, BELFAST, ANTRIM, BT2 8LA
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

BEACONSFIELD SERVICE STATION CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

BASINGSTOKE CHINEHAM BUSINESS PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

BARKING FORTIS HOUSE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

BANFFSHIRE HOLDINGS LTD

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

AMERSHAM ST MARY'S COURT CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

ABERDEEN BERRY STREET CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

ABC ACQUISITIONS LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

3 MORE LONDON CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

MANAGED OFFICE SOLUTIONS HOLDINGS LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SL1 4DX £27,679,000

BRENTWOOD GREAT WARLEY CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

BEPROFESSIONAL.COM LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, ENGLAND, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

REGUS HOLDINGS (UK) LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

GLASGOW BUCHANAN STREET CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode SL1 4DX £27,679,000

FORSYTH ENTERPRISE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
7 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

FORSYTH BUSINESS CENTRES UK LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
7 March 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

BLACKPOOL NORTH PIER CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
10 February 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

WATFORD ARLISS COURT CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
7 February 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

DARLINGTON WOODLAND ROAD CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
7 February 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

STIRLING CASTLE BUSINESS PARK CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
7 February 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

HEMEL MARK ROAD CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
7 February 2014
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

LONDON KHS CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 November 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

EXPRESS BKLYS LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 November 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

EXPRESS BHMA LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 November 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

LONDON MARBLE ARCH TOWER LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 November 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

LEICESTER ST GEORGES CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 November 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

ABERDEEN CIRRUS BUILDING CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 November 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

EXPRESS DC LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 November 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

ACORN OFFICES LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 November 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

HEMEL HEMPSTEAD BLOSSOM WAY (WAREHOUSE) LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 November 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

ONE BROADGATE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 November 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

NEWCASTLE UPON TYNE MERCHANT HOUSE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 November 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

LONDON TALLIS HOUSE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 November 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

LONDON BOLSOVER CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 November 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

EXPRESS LHT2 LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 November 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

HALIFAX FEARNLEY MILL CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 November 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

LONDON UPPER WOBURN PLACE CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
17 October 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode SL1 4DX £27,679,000

MANCHESTER LOWRY MILL CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
11 October 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

EXPRESS LHT3 LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 August 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

LONDON KENDAL STREET CENTRE NO.3 LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 August 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

EXPRESS LGA LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 August 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

LONDON KENDAL STREET CENTRE NO.1 LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 August 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

EXPRESS MHC LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
28 August 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

LONDON KENDAL STREET CENTRE NO.2 LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
28 August 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

EXPRESS LHA LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
28 August 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

EXPRESS FKRP LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
28 August 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

EXPRESS BSP LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
28 August 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

EXECUTIVE CENTRES HARROGATE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
28 August 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

PINFOLD STREET CENTRE LIMITED

Correspondence address
268 BATH ROAD, SLOUGH, BERKSHIRE, UNITED KINGDOM, SL1 4DX
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
25 June 2013
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode SL1 4DX £27,679,000

BUSINESS EXCHANGE HOLDINGS LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 June 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

SYMBOL OFFICES LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 June 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

CHAINRANGE LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 June 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

STARTLAND LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 June 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

LANGCHARM LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 June 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

BUSINESS EXCHANGE LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL ST, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 May 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB BUSINESS EXCHANGE (DISASTER RECOVERY) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL ST, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
15 May 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES (LYON HOUSE) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL ST, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
13 May 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES (BEDFORD STREET) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL ST, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 April 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES (WESTGATE) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL ST, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 April 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES (ADMINISTRATION) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL ST, LONDON, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 April 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES (WOKING) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL ST, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 April 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES (TWICKENHAM) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL ST, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 April 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES (HOUNSLOW) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 April 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES (HIGH HOLBORN) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 April 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES (GUILDFORD) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDALL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 April 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES (GRAY'S INN ROAD) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL ST, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 April 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES (BLOOMSBURY) LIMITED

Correspondence address
MANOR FARM, MANOR LANE FARTHINGHOE, BRACKLEY, NORTHAMPTONSHIRE, NN13 5XT
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 April 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NN13 5XT £1,008,000

MWB EXECUTIVE CENTRES (FLORAL STREET) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL ST, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 April 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES (HOLDINGS) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL ST, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 April 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES (SHAFTESBURY) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL ST, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 April 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES (ALPHA HOUSE) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 April 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES (SOUTHAMPTON PLACE) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 April 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES (NOEL STREET) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 April 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES (MONUMENT) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL ST, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 April 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES (PADDINGTON) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
16 April 2009
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB BUSINESS EXCHANGE ST CLEMENTS LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL ST, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
24 June 2008
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB BUSINESS EXCHANGE PALL MALL COURT LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL ST, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
23 May 2008
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHEIF EXECUTIVE

FLEXIBLE SPACE ASSOCIATION LIMITED

Correspondence address
MANOR FARM, MANOR LANE FARTHINGHOE, BRACKLEY, NORTHAMPTONSHIRE, NN13 5XT
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
12 May 2008
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
CHEIF EXECUTIVE

Average house price in the postcode NN13 5XT £1,008,000

MWB BUSINESS EXCHANGE TREASURY SERVICES LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
23 April 2008
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES (GROSVENOR GARDENS) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL ST, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
8 October 2007
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB BUSINESS EXCHANGE (VIRTUAL OFFICES) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL ST, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
8 October 2007
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

STANHOPE BUSINESS CENTRES LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
28 September 2007
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

OTHELLO LIMITED

Correspondence address
MANOR FARM, MANOR LANE FARTHINGHOE, BRACKLEY, NORTHAMPTONSHIRE, GB, NN13 5XT
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
28 September 2007
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

Average house price in the postcode NN13 5XT £1,008,000

MWB NUGENT LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL ST, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
28 September 2007
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB BUSINESS EXCHANGE COVENT GARDEN LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL ST, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
2 July 2007
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB BUSINESS EXCHANGE CITY TOWER LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 May 2007
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB BUSINESS EXCHANGE (HOUNDSDITCH) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL ST, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
10 April 2007
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

LONDON CANNON STREET CENTRE LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
9 February 2006
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

OFFICE PROPERTIES BX LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, ENGLAND, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
18 November 2005
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES (SOLLY STREET) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
28 September 2005
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES (CASTLE SQUARE) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
28 September 2005
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

OFFICE PROPERTIES LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
26 September 2005
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB BUSINESS EXCHANGE (BIRMINGHAM) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
13 June 2005
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES (AUSTIN FRIARS) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
19 January 2005
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB EXECUTIVE CENTRES LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
7 January 2005
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB BUSINESS EXCHANGE (CANARY WHARF) LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL ST, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
10 September 2004
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

MWB BUSINESS EXCHANGE UK LIMITED

Correspondence address
1 WEST GARDEN PLACE, KENDAL STREET, LONDON, GB, W2 2AQ
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
9 August 2004
Resigned on
5 September 2014
Nationality
BRITISH
Occupation
CHIEF EXECUTIVE

T G PRODUCTS LIMITED

Correspondence address
MANOR FARM, MANOR LANE FARTHINGHOE, BRACKLEY, NORTHAMPTONSHIRE, NN13 5XT
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
29 January 2001
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN13 5XT £1,008,000

FIRE EXTINGUISHING TRADES ASSOCIATION

Correspondence address
MANOR FARM, MANOR LANE FARTHINGHOE, BRACKLEY, NORTHAMPTONSHIRE, NN13 5XT
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
19 July 2000
Resigned on
14 May 2004
Nationality
BRITISH
Occupation
FIRE PROTECTION

Average house price in the postcode NN13 5XT £1,008,000

CHUBB FIRE LIMITED

Correspondence address
MANOR FARM, MANOR LANE FARTHINGHOE, BRACKLEY, NORTHAMPTONSHIRE, NN13 5XT
Role RESIGNED
Director
Date of birth
June 1958
Appointed on
31 August 1993
Resigned on
31 March 2004
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode NN13 5XT £1,008,000