JOHN THOMAS WOOLSTENCROFT

Total number of appointments 15, 11 active appointments

AZURA STRATFORD LIMITED

Correspondence address
UNIT F16, ALLEN HOUSE THE MALTINGS, STATION ROAD, SAWBRIDGEWORTH, HERTFORDSHIRE, UNITED KINGDOM, CM21 9JX
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
15 November 2020
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode CM21 9JX £422,000

WHITECHURCH VENTURES LIMITED

Correspondence address
C/O REEF ESTATES LIMITED 14 LITTLE PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 8BN
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
12 November 2015
Nationality
BRITISH
Occupation
ARCHITECT

BLUECROFT CAROLINE LIMITED

Correspondence address
3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
January 1959
Appointed on
12 November 2014
Nationality
British
Occupation
Director

TGE VENTURES LTD

Correspondence address
C/O REEF ESTATES LIMITED 14 LITTLE PORTLAND STREET, LONDON, UNITED KINGDOM, W1W 8BN
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
17 June 2014
Nationality
BRITISH
Occupation
ARCHITECT

LEMAN STREET LIMITED

Correspondence address
OLIVER HOUSE 23 WINDMILL HILL, ENFIELD, MIDDLESEX, ENGLAND, EN2 7AB
Role ACTIVE
Director
Date of birth
January 1959
Appointed on
17 July 2013
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode EN2 7AB £3,545,000

PROPEAST LIMITED

Correspondence address
3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
January 1959
Appointed on
21 June 2012
Nationality
British
Occupation
Property Investor

BRECKNOCK ROAD LLP

Correspondence address
55 LOUDOUN ROAD, LONDON, ENGLAND, NW8 0DL
Role ACTIVE
LLPDMEM
Date of birth
January 1959
Appointed on
3 March 2010
Nationality
BRITISH

MORRIS ROAD LLP

Correspondence address
1ST FLOOR KIRKDALE HOUSE, 7 KIRKDALE ROAD, LEYTONSTONE, LONDON, UNITED KINGDOM, E11 1HP
Role ACTIVE
LLPDMEM
Date of birth
January 1959
Appointed on
23 February 2010
Nationality
BRITISH

Average house price in the postcode E11 1HP £502,000

ALLIED PROPERTY LTD

Correspondence address
3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
January 1959
Appointed on
28 April 2005
Nationality
British
Occupation
Director

DICECROWN LIMITED

Correspondence address
3rd Floor Marlborough House, 298 Regents Park Road, Finchley, London, England, N3 2SZ
Role ACTIVE
director
Date of birth
January 1959
Appointed on
30 March 2005
Nationality
British
Occupation
Director

STOCKWOOL LLP

Correspondence address
TIMBERCOMBE HOUSE BROOMFIELD, NR BRIDGWATER, SOMERSET, TA5 1AU
Role ACTIVE
LLPDMEM
Date of birth
January 1959
Appointed on
14 August 2002
Nationality
BRITISH

Average house price in the postcode TA5 1AU £433,000


BLUECROFT - IPE JUBILEE LIMITED

Correspondence address
73 NEW BOND STREET, LONDON, UNITED KINGDOM, W1S 1RS
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
23 March 2016
Resigned on
29 March 2016
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode W1S 1RS £25,862,000

STOCK WOOLSTENCROFT LLP

Correspondence address
19 HOOPER STREET, LONDON, E1 8BU
Role
LLPDMEM
Date of birth
January 1959
Appointed on
18 March 2014
Nationality
BRITISH

Average house price in the postcode E1 8BU £671,000

GOLDQUEST VENTURES LIMITED

Correspondence address
51 WELBECK STREET, LONDON, ENGLAND, W1G 9HL
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
1 October 2012
Resigned on
10 July 2020
Nationality
BRITISH
Occupation
ARCHITECT

LANARK SQUARE LIMITED

Correspondence address
9 LANARK SQUARE, LONDON, ENGLAND, E14 9RE
Role RESIGNED
Director
Date of birth
January 1959
Appointed on
26 September 2011
Resigned on
31 December 2016
Nationality
BRITISH
Occupation
ARCHITECT

Average house price in the postcode E14 9RE £1,264,000