Jonathan Gardner PURDON

Total number of appointments 689, 40 active appointments

CORALSTAR LIMITED

Correspondence address
19 Leyden Street, London, England, E1 7LE
Role ACTIVE
director
Date of birth
January 1966
Appointed on
1 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode E1 7LE £542,000

SILVERCOURT LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
14 February 2020
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

SCSIB TRADE LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
18 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

SIM TRADE LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
7 December 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

YGA INVESTMENTS CONSULTING LTD

Correspondence address
19 Leyden Street, London, England, E1 7LE
Role ACTIVE
director
Date of birth
January 1966
Appointed on
9 October 2017
Resigned on
30 September 2022
Nationality
British
Occupation
Director

Average house price in the postcode E1 7LE £542,000

UKDEN LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
24 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CORALROSE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
9 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

WHITEACRE CONSULTING LTD

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7EL
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
16 December 2016
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

BUTTERFLY WINGS HOLDING LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
31 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MARINESAVE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
16 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

STEELCORE INTERNATIONAL LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
2 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

RIVERSFIELD LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

GPSG LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

ICE STEEL LTD

Correspondence address
19 LEYDEN STREET, LONDON, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
1 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

GOLDMASON LTD

Correspondence address
19 Leyden Street, London, E1 7LE
Role ACTIVE
director
Date of birth
January 1966
Appointed on
1 December 2015
Resigned on
23 January 2023
Nationality
British
Occupation
Director

Average house price in the postcode E1 7LE £542,000

INTAY ENGINEERING, CONTRACTING AND TRADING (IGBR) LTD

Correspondence address
19 LEYDEN STREET, LONDON, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
18 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MARINEGRANGE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
9 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

BANANAFISH LTD

Correspondence address
19 Leyden Street, London, E1 7LE
Role ACTIVE
director
Date of birth
January 1966
Appointed on
5 November 2015
Resigned on
25 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode E1 7LE £542,000

ROCKGOLD INTERNATIONAL LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
5 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

BLO CONSULTING LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
5 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MIDSTEEL TRADING LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
23 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

KELLROSS LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
21 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

EUROASIA INTERNATIONAL INVESTMENTS AND TRADE SERVICES LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
19 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

LIFT PROPERTIES LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
4 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MP MANPOWER CONSTRUCTION & PROCUREMENT LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
11 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

PEARLGLOW LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
22 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CERES GRAINS LTD.

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
3 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

GOLDENRISE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
10 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

HAVENSHINE LIMITED

Correspondence address
19 Leyden Street, London, England, E1 7LE
Role ACTIVE
director
Date of birth
January 1966
Appointed on
22 June 2010
Resigned on
10 November 2022
Nationality
British
Occupation
Director

Average house price in the postcode E1 7LE £542,000

HURLINGTON & PARTNERS MERCHANT LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
24 February 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

TRADEWORLD COMMODITIES LTD

Correspondence address
19 Leyden Street, London, England, E1 7LE
Role ACTIVE
director
Date of birth
January 1966
Appointed on
1 October 2008
Nationality
British
Occupation
Director

Average house price in the postcode E1 7LE £542,000

INCREASE PROPERTIES & INVESTMENTS LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
1 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

WALLABY INVESTMENTS LTD

Correspondence address
19 Leyden Street, London, England, E1 7LE
Role ACTIVE
director
Date of birth
January 1966
Appointed on
1 October 2008
Resigned on
11 April 2022
Nationality
British
Occupation
Director

Average house price in the postcode E1 7LE £542,000

VASCO ENGINEERING & CONSULTANCY LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
1 August 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CHANCERY COMPANY SERVICES LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
1 March 2008
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 7LE £542,000

IDEO GLASS PRODUCTS AND CONSULTANCY SERVICES LTD

Correspondence address
19 LEYDEN STREET, LONDON, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
28 February 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CHALFEN SECRETARIES LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
17 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CHALFEN NOMINEES LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
17 November 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CITYSTAR INVESTMENTS LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
25 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CHANCERY INVESTMENTS LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role ACTIVE
Director
Date of birth
January 1966
Appointed on
25 July 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000


LEASTAR LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
26 October 2018
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

ROSESTREAM LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
26 October 2018
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

AVONBAY LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
26 October 2018
Resigned on
29 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

PEARLSTAR LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
26 July 2018
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

REGENTMAST LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
18 April 2018
Resigned on
25 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

OAKSHORE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
17 April 2018
Resigned on
13 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

AQUADAWN LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 March 2018
Resigned on
20 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

ETONROSE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 February 2018
Resigned on
12 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

STARMAST LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 February 2018
Resigned on
2 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

PEARLCOURT LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 February 2018
Resigned on
23 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

ROSEDALE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 January 2018
Resigned on
5 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

WALLSTREAM LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 January 2018
Resigned on
30 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

GLENMAST LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 January 2018
Resigned on
26 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MEDSHINE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 January 2018
Resigned on
1 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

SEYMOUR MARKETING LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
13 December 2017
Resigned on
28 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

SHORECREST LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 November 2017
Resigned on
25 April 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

OCEANSTREAM LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 November 2017
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

SILVERMAST LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 November 2017
Resigned on
9 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

ETHFAR LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 November 2017
Resigned on
8 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

GARROD INVESTMENTS LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
22 September 2017
Resigned on
14 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

AVASTONE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
22 September 2017
Resigned on
25 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

PEARLOAK LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 June 2017
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

SILVERBAY LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 June 2017
Resigned on
31 July 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

GOLDMAST LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 May 2017
Resigned on
16 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

EDENCHARM LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 May 2017
Resigned on
12 June 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

OCEANSTAR LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 May 2017
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

BROOKDENE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
21 April 2017
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

AMBERVALE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
21 April 2017
Resigned on
30 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

PORTWAVE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
21 April 2017
Resigned on
10 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

SEYMOUR MARKETING LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 April 2017
Resigned on
3 November 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

OCEANCROFT LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 March 2017
Resigned on
24 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

PEARLVIEW LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 March 2017
Resigned on
23 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

SEAMAST LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 January 2017
Resigned on
7 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

LUFT RENEWABLE I,, LTD.

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 January 2017
Resigned on
22 June 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CHAPELCOURT LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 January 2017
Resigned on
27 February 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

NOVASTREAM LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
28 September 2016
Resigned on
21 October 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

TRENDELLWOOD VENTURES LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7EL
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
24 August 2016
Resigned on
5 March 2017
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

AQUAROSE LIMITED

Correspondence address
ENTERPRISE HOUSE 113-115 GEORGE LANE, LONDON, ENGLAND, E18 1AB
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
17 August 2016
Resigned on
28 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

MARINECHARM LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
16 August 2016
Resigned on
14 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

OCEANLINE LIMITED

Correspondence address
113-115 ENTERPRISE HOUSE, GEORGE LANE, LONDON, ENGLAND, E18 1AB
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
16 August 2016
Resigned on
23 September 2016
Nationality
BRITISH
Occupation
DIRECTOR

SEYMOUR MARKETING LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 July 2016
Resigned on
7 April 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

OCEANWARE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
16 June 2016
Resigned on
9 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MARINESCOPE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
16 June 2016
Resigned on
11 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

EMG STRATEGIC CONSULTING LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
31 May 2016
Resigned on
29 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MARINESTAR LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 May 2016
Resigned on
6 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

GOLDCOURT LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 May 2016
Resigned on
2 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

OCEANJADE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 May 2016
Resigned on
14 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

ROSEPRIME LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 May 2016
Resigned on
11 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CORSHAM LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
21 March 2016
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

SKYLARHANSEN LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
24 February 2016
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

AQUAPLAN LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
24 February 2016
Resigned on
28 April 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

OCEANBEST LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
24 February 2016
Resigned on
7 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

PEARLBASE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
24 February 2016
Resigned on
17 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CORALGREEN LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
19 January 2016
Resigned on
29 March 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

BLUESHORE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
19 January 2016
Resigned on
27 January 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

EDENGRANGE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
18 January 2016
Resigned on
12 August 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

AQUACROFT LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 December 2015
Resigned on
25 November 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MARINEFIND LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 December 2015
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

ARENDELL LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 December 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

PLS LIGHTING SOLUTIONS LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 December 2015
Resigned on
17 June 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MARINECROFT LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 December 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

RIVER FOOD TRADE LTD.

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7EL
Role
Director
Date of birth
January 1966
Appointed on
30 November 2015
Nationality
BRITISH
Occupation
COMPANY REGISTRATION AGENT

GOLDGRACE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 November 2015
Resigned on
20 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

AQUAMAST LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 November 2015
Resigned on
23 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

VIC INSPECTION SERVICES HOLDING LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 November 2015
Resigned on
1 February 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

NORDIC LABS LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
28 October 2015
Resigned on
30 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode E1 7LE £542,000

AKAL FINANCIAL GROUP LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 October 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MARINEVILLE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
13 October 2015
Resigned on
2 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

GOLDMARINE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 October 2015
Resigned on
2 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

OCEANGEMS LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 October 2015
Resigned on
18 May 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MARINEGEM LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 October 2015
Resigned on
12 October 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

GLOBALSHORE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 October 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MARINEMAST LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 October 2015
Resigned on
2 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

EDENBRIDGE LTD

Correspondence address
140 BUCKINGHAM PALACE ROAD, LONDON, ENGLAND, SW1W 9SA
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 September 2015
Resigned on
2 June 2016
Nationality
BRITISH
Occupation
DIRECTOR

STARGRANGE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 July 2015
Resigned on
25 September 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

JADEMAST LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 July 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

HYDESTREAM LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 July 2015
Resigned on
15 March 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

PEARLVINE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 July 2015
Resigned on
14 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

LEONTINE LIMITED

Correspondence address
ENTERPRISE HOUSE 113-115 GEORGE LANE, LONDON, ENGLAND, E18 1AB
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 July 2015
Resigned on
6 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

MARINELINE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 June 2015
Resigned on
3 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

GOLDCOX LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 June 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

OCEANROSE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 June 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

PORTSTREAM LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 June 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

JADEVILLE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 June 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

AMBERMAST LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 June 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

GOLDTONE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 June 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

GLOBALGROVE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
13 May 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

OO VENTURES LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 May 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

SEAGLOW LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 May 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

AMBERVINE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 May 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

BROOKSHORE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 May 2015
Resigned on
14 July 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

VERSA CONSULTS INTERNATIONAL LTD.

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 May 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MASTERCROFT LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 May 2015
Resigned on
4 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

AQUASTREAM LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 May 2015
Resigned on
26 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BROOKVINE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 April 2015
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

PEARLWAY LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 April 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

WAVEMEAD LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 April 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

ASIA TV UK AND EUROPE LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 April 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CEDARCREST LIMITED

Correspondence address
44 GREAT EASTERN STREET, LONDON, ENGLAND, EC2A 3EP
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 April 2015
Resigned on
31 March 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC2A 3EP £1,771,000

ROSETONE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 April 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

SEAPRIME LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 April 2015
Resigned on
21 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

VIGAR PROPERTY CONSULTING LIMITED

Correspondence address
ONEGA HOUSE, 112 MAIN ROAD, SIDCUP, KENT, ENGLAND, DA14 6NE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 April 2015
Resigned on
3 November 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode DA14 6NE £487,000

AMBERSTREAM LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 April 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

RETAIL SUPPORT SOLUTIONS LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 April 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

COTSWOLD LAW LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 April 2015
Resigned on
10 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

COTSWOLD FAMILY LAW LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 April 2015
Resigned on
21 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

PATHFINDER CONSULTANCY LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 April 2015
Resigned on
28 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

PORTMASON LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 April 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

HANCOCKS LAW LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 April 2015
Resigned on
10 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

COTSWOLD PROPERTY LAW LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 April 2015
Resigned on
10 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

COTSWOLD PROBATE LAW LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 April 2015
Resigned on
10 April 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

AL-MENTAQA AL-KHADRA LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 April 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

SEASTREAM LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 March 2015
Resigned on
13 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

PEARLCOVE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 February 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

PHICHAIN CAPITAL LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 February 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

WATERGEM LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 February 2015
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

WINDRUSH ALLIANCE LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
31 December 2014
Resigned on
1 July 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

AQUASTONE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 December 2014
Resigned on
16 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OTICO LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 December 2014
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

JAYMAST LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 December 2014
Resigned on
10 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

WARDSTREAM LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 December 2014
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

PEAK WORLDWIDE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 December 2014
Resigned on
8 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANVILLE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 December 2014
Resigned on
21 January 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

COASTSHORE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 December 2014
Resigned on
6 February 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

HOVECREST LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 December 2014
Resigned on
13 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ONGAR PROPERTIES LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 November 2014
Resigned on
3 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

THOM SWEENEY RETAIL LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
22 October 2014
Resigned on
22 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SGB TRUSTEE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
17 October 2014
Resigned on
24 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CHRYSALIS SEB LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 October 2014
Resigned on
14 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SHEAWORKS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 October 2014
Resigned on
14 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

LRD DEVELOPMENTS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 October 2014
Resigned on
14 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

HARROD BESPOKE JOINERY LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 October 2014
Resigned on
7 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

WANSTEAD COMMODITIES LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 October 2014
Resigned on
3 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

A128 AUTOS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
26 September 2014
Resigned on
26 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

AQUATOUCH LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 September 2014
Resigned on
21 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BIMXYZ LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
18 September 2014
Resigned on
18 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ESSEX CATERING EQUIPMENT & FURNITURE HIRE LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
17 September 2014
Resigned on
17 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MAGIC8 LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 September 2014
Resigned on
15 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

KBS NO.2 LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
22 August 2014
Resigned on
22 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

WHARFSIDE CAR WASH LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
13 August 2014
Resigned on
13 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

DT PROACTIVE MARKETING LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 August 2014
Resigned on
1 August 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

AL'S PIE & MASH LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
24 July 2014
Resigned on
24 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

FINESSE GALLERY LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
24 July 2014
Resigned on
24 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CONTEMPORARY CONCRETE FLOORING LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 July 2014
Resigned on
4 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANWIDE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 July 2014
Resigned on
23 September 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

PEARLMEAD LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 July 2014
Resigned on
28 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARINESTAND LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 July 2014
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

AQUATONE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 July 2014
Resigned on
23 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARCH OSTEOPATHY LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 July 2014
Resigned on
3 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SEAREALM LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 July 2014
Resigned on
3 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

GROVE GREEN DEVELOPMENTS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
27 June 2014
Resigned on
27 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

WICK DEVELOPMENTS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
26 June 2014
Resigned on
26 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANMAST LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 June 2014
Resigned on
24 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BLUEGLOW LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 June 2014
Resigned on
13 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ENVIREDGE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
22 May 2014
Resigned on
22 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

172 DIGITAL LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
16 May 2014
Resigned on
16 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

G.V. GEORGE LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 May 2014
Resigned on
15 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

GORILLA GORILLA FILMS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
13 May 2014
Resigned on
13 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OVOLAB LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 May 2014
Resigned on
7 May 2019
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CARS FOR CASH LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 April 2014
Resigned on
25 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ALLBUILDING BUILDING SERVICES (ESSEX) LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
24 April 2014
Resigned on
24 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BJFC BUILDING SERVICES LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 April 2014
Resigned on
23 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

JJE PROPERTY LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 April 2014
Resigned on
8 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CB MARKETING CONSULTANCY LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 April 2014
Resigned on
4 April 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

GOLDFAME LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 April 2014
Resigned on
28 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANTASTE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 April 2014
Resigned on
22 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANFIRST LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 April 2014
Resigned on
14 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARINEPOST LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 April 2014
Resigned on
19 May 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

IMMO EUROPE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 March 2014
Resigned on
1 December 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

INDUSTRIAL ENGINEERING (LONDON) LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 March 2014
Resigned on
1 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

PORTGLEN LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
10 March 2014
Resigned on
2 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

HAMBLIN SULLIVAN ASSOCIATES LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 March 2014
Resigned on
7 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

HAZEL CHILD PERFORMANCE LICENSING AGENCY LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 March 2014
Resigned on
7 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

HAZELMEAD LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 March 2014
Resigned on
5 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SHE I Y LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 February 2014
Resigned on
15 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SPORTING ARBITRAGE (UK) LTD

Correspondence address
MTM 3RD FLOOR, 82 KING STREET, MANCHESTER, ENGLAND, M2 4WQ
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 February 2014
Resigned on
6 February 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode M2 4WQ £23,462,000

DOCKLANDS TAXIS RENTALS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 February 2014
Resigned on
6 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MAYPARADE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
30 January 2014
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

AQUAPORT LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
29 January 2014
Resigned on
19 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

PORTBLUE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
29 January 2014
Resigned on
5 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

REALMSTAR LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
29 January 2014
Resigned on
3 July 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CIRCULIS GROUP LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
29 January 2014
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

BOW & BEAR LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
27 January 2014
Resigned on
27 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

COUTURE CARS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
16 January 2014
Resigned on
16 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CORRIGAN SPECIALIST SERVICES LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 January 2014
Resigned on
14 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

GSD PAINTING CONTRACTS LONDON LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
13 January 2014
Resigned on
13 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

T.G. BOW LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
10 January 2014
Resigned on
10 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

WHS ESSEX LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
18 December 2013
Resigned on
18 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

EASTSIDE BUILDING & MAINTENANCE LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
16 December 2013
Resigned on
16 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

LINCOLN STEEL LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
10 December 2013
Resigned on
10 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARINEHOST LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 December 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

JADESTAND LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 December 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CALMSTREAM LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 December 2013
Resigned on
16 December 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

COASTALPRIME LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 December 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

GOLDSTRAND LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 December 2013
Resigned on
1 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

JADEWAVE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 December 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

LEVELSTAR LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 December 2013
Resigned on
3 February 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANTONE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 December 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

C S SOLUTIONS (LONDON) LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
29 November 2013
Resigned on
29 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

HOXTON TOGS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
28 November 2013
Resigned on
28 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

INNOVATIVE SOLUTIONS FOR ALL LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
28 November 2013
Resigned on
28 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

L & G INVESTMENTS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
31 October 2013
Resigned on
31 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

JADESEA LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 October 2013
Resigned on
30 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

HOVESTAR LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 October 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

OCEANRISE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 October 2013
Resigned on
8 October 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SHOREGOLD LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 October 2013
Resigned on
29 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

PEARLMART LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 October 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CONSULTEC SOLUTIONS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 October 2013
Resigned on
9 December 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ROCO RESIDENTIAL LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
22 October 2013
Resigned on
23 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

WORKSTREAM MANAGEMENT LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 October 2013
Resigned on
14 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

STARFONT LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, UNITED KINGDOM, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 October 2013
Resigned on
25 November 2016
Nationality
BRITISH
Occupation
BUSINESSMAN

Average house price in the postcode E1 7LE £542,000

GEMCLEAR LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
17 September 2013
Resigned on
17 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

PS SPORTS & MANAGEMENT LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
16 September 2013
Resigned on
16 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MASTERPORT LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 September 2013
Resigned on
16 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARINESTATUS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 September 2013
Resigned on
7 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

TOPSPEC PAINTING AND MAINTENANCE LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
29 August 2013
Resigned on
29 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

FALCONE CONSULTANTS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
13 August 2013
Resigned on
13 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARINEFIX LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 August 2013
Resigned on
25 November 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARINEFIRST LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 August 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

AQUATEACH LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 August 2013
Resigned on
17 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANSCOPE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 August 2013
Resigned on
16 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

GKP TRADING LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 August 2013
Resigned on
6 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

FITZROVIA LAND LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
26 July 2013
Resigned on
2 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

COOKIES PET PATROL LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
26 July 2013
Resigned on
27 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

NIKKI JOHNSTON PROPERTY MANAGEMENT LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
26 July 2013
Resigned on
3 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MASTERBOND LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
26 July 2013
Resigned on
29 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARINESTEAD LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
26 July 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

YACHTSAFE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
26 July 2013
Resigned on
16 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SHINECREST LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 July 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

FIRSTGLOW LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 July 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

LSJ FINANCIAL CONSULTANTS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 July 2013
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

PRIMEBECK LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
27 June 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

EDENPEAK LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
27 June 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

WESTRIM LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
26 June 2013
Resigned on
27 September 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SILVERBEAT LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
26 June 2013
Resigned on
1 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

JAMES HAMILTON PERSONAL FINANCE & CONSULTANCY LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
30 May 2013
Resigned on
30 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BOATHOUSE EVENTS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
28 May 2013
Resigned on
28 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SILVERPORT LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
24 May 2013
Resigned on
18 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

JADEVALE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 May 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

GOLDMEAD LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 May 2013
Resigned on
4 June 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SEABOND LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 May 2013
Resigned on
28 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MOVIENEWMEDIA (ONE) LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
21 May 2013
Resigned on
21 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

T & P CONSULTANCY MANAGEMENT LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 May 2013
Resigned on
3 May 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OAK LODGE GARDENS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
29 April 2013
Resigned on
29 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

WEST RISING LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
24 April 2013
Resigned on
24 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANCHASE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
10 April 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

OCEANPRIME LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 April 2013
Resigned on
25 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

F5CS LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 April 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

DERRYGROVE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 April 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

PASSION FOR LUXURY LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 April 2013
Resigned on
8 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ALPHAROSE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 April 2013
Resigned on
26 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

LAURISTON CAPITAL LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 April 2013
Resigned on
8 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ACEMODEL LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 March 2013
Resigned on
25 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

AQUAREEM LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
22 March 2013
Resigned on
8 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

GOLDENREALM LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
22 March 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

JADESTREAM LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
22 March 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

REEFSTONE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
22 March 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MARK THOMPSON PRODUCTIONS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
22 March 2013
Resigned on
22 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

GRANDSHORE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
22 March 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

FRANK, BRIGHT & ABEL LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
21 March 2013
Resigned on
21 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

T H MAINTENANCE LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 March 2013
Resigned on
7 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

GWS BODYSHOP LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 March 2013
Resigned on
6 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

REDLEASE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 February 2013
Resigned on
7 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

NORTHCRAFT LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 February 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

SILVERSHAPES LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 February 2013
Resigned on
15 March 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

RDF PROJECTS LTD.

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 February 2013
Resigned on
9 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MASTERTEACH LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 February 2013
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MASTERSTOCK LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 February 2013
Resigned on
18 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

E16 RENTALS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 January 2013
Resigned on
25 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

OSBORNE HOUSE INTERIORS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
16 January 2013
Resigned on
16 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SNS SOLUTIONS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 January 2013
Resigned on
15 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

A MATTER OF SECURITY LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
11 January 2013
Resigned on
11 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

THE LONDON WINE CELLARS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 January 2013
Resigned on
4 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARINEFRESH LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 December 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

OCEANSHARE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 December 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

EASTSTOCK LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 December 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

OCEANSTYLE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 December 2012
Resigned on
24 March 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MASTERSPACE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 December 2012
Resigned on
12 May 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANFLAME LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 December 2012
Resigned on
12 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MARINEGLIDE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 December 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

SJW DESIGN & BUILD LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
27 November 2012
Resigned on
27 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MEZKLL LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 November 2012
Resigned on
23 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MASTERSAVE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 November 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

WESTSCORES LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 November 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MEPR LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 November 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

NORTHMAST LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 November 2012
Resigned on
19 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

GROVETEX LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 November 2012
Resigned on
21 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANPOST LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
31 October 2012
Resigned on
12 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

SEAGRACE LIMITED

Correspondence address
5 MARGARET ROAD, ROMFORD, ESSEX, ENGLAND, RM2 5SH
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
31 October 2012
Resigned on
23 July 2016
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode RM2 5SH £409,000

REDSHAPE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
31 October 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

OCEANSCRIPT LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
31 October 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

GLOBEGOLD LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
31 October 2012
Resigned on
21 January 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CILITA LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
19 October 2012
Resigned on
19 October 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

AMAKA DESIGN HOUSE LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
16 October 2012
Resigned on
16 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

TOTAL ROOF CONSULTANCY LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E11 2PU
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 October 2012
Resigned on
9 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E11 2PU £579,000

HARRISON COOK DEVELOPMENTS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
28 September 2012
Resigned on
28 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BELMONT CHILDCARE LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 September 2012
Resigned on
14 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

AQUASTEPS LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
13 September 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

COASTSTRIKE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
12 September 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MARINESEAL LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
12 September 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

OCEANHIGH LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
12 September 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

OCEANSTOP LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
12 September 2012
Resigned on
12 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MARINEDECK LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
12 September 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

SEARUSH LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
12 September 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MARINEPORT LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
12 September 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

HERONS COURT (RADLETT) MANAGEMENT LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 September 2012
Resigned on
6 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SEAGREY LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
16 August 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

IT'S MARKETING LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
13 August 2012
Resigned on
9 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

WAVECOAST LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
10 August 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

COASTBRAND LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
10 August 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CRESTCORD LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
10 August 2012
Resigned on
20 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARINEBAND LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 August 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

ARTWOOD DESIGN LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 August 2012
Resigned on
7 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SEACLASS LIMITED

Correspondence address
74 GRANVILLE ROAD, LONDON, ENGLAND, N22 5LX
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 August 2012
Resigned on
18 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode N22 5LX £553,000

FINANCIAL POWER LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 July 2012
Resigned on
23 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SEAXE CONTRACT SERVICES LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 July 2012
Resigned on
20 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SILVERPRIME LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 July 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

YES ESTATES LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
18 July 2012
Resigned on
18 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARINEACTIVE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 July 2012
Resigned on
14 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SHOREBREEZE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 July 2012
Resigned on
18 July 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

INVEA LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 July 2012
Resigned on
21 November 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

THE THIRD QUARTER (ROSEBERY AVENUE) LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 July 2012
Resigned on
12 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

KALEE HEWLETT.COM LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
18 June 2012
Resigned on
18 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SPIKE PROPERTIES LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 June 2012
Resigned on
8 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ALCEDO SHIPPING LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 June 2012
Resigned on
1 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

HOUSEMARTIN PROPERTY DEVELOPMENT LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
30 May 2012
Resigned on
30 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

PLANTPERFECTIONSUK LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 May 2012
Resigned on
23 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

HARRINGTON BROTHERS CONTRACTORS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
21 May 2012
Resigned on
21 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

D K CLEANING SERVICES LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
16 May 2012
Resigned on
16 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

DJM ROOFING LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
11 May 2012
Resigned on
11 May 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

THE ITALIAN PLUMBER LTD.

Correspondence address
FLAT 47 14 EVAN COOK CLOSE, LONDON, UNITED KINGDOM, SE15 2HN
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 May 2012
Resigned on
20 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

KEN BRAY STUDIOS (NO.1) LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
26 April 2012
Resigned on
26 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CHELMSFORD CITY CONSTRUCTION LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
19 April 2012
Resigned on
19 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

AFRICAN TRUCK & PLANT EXPORTS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
12 April 2012
Resigned on
12 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARINEBLUE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
10 April 2012
Resigned on
10 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ALCAP LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
10 April 2012
Resigned on
12 February 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CORALSEA LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
10 April 2012
Resigned on
1 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

PORTRUSH LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
10 April 2012
Resigned on
12 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

DAVE GEORGE DESIGN LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 April 2012
Resigned on
5 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SWORD INVESTMENTS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 March 2012
Resigned on
23 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SF CLOTHING LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 March 2012
Resigned on
23 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BPL PROPERTY MANAGEMENT LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
21 March 2012
Resigned on
21 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MAGIC MEN LONDON LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 March 2012
Resigned on
15 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

FONDAZIONE CLUB IN. LTD.

Correspondence address
GLOBAL HOUSE 5A SANDYS ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
12 March 2012
Resigned on
22 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANFAB LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDYS ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 March 2012
Resigned on
23 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ANGELSTORM LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDYS ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 March 2012
Resigned on
18 April 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARINECASE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 March 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

GOLDSTOPS LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 March 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

ALPHA MINERVA CONSULTANCY LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 March 2012
Resigned on
6 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

JJB ELECTRICAL & HEATING SERVICES LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
28 February 2012
Resigned on
28 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

LEIGHSIDE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
21 February 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MOVERS AND SHAPERS FITNESS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
21 February 2012
Resigned on
21 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

KENDA INVESTMENTS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 February 2012
Resigned on
15 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

PRIMESTAR LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 February 2012
Resigned on
21 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

EDENGOLD LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 February 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

ROSEGLEN LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 February 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

JOTA RACING (SVJ) LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 February 2012
Resigned on
17 January 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

AQUASHOP LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 February 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

OCEANTEX LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDYS ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 February 2012
Resigned on
21 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANGLOBE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDYS ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 February 2012
Resigned on
21 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SYSTEMATIC FM LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 February 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MD SOLUTIONS LONDON LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 February 2012
Resigned on
2 February 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CHARFLEET POWDER COATINGS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 January 2012
Resigned on
25 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

AP MEDIA CONSULTANCY LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 January 2012
Resigned on
20 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

VAPELUX LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDYS ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
10 January 2012
Resigned on
12 September 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MASTERSHORES LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
10 January 2012
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CHARTERMED LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 January 2012
Resigned on
21 December 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BMBA LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 January 2012
Resigned on
4 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BAYVILLE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 January 2012
Resigned on
2 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SEACHARM LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 January 2012
Resigned on
4 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

STARSAIL LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 December 2011
Resigned on
24 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARINEGOLD LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 December 2011
Resigned on
15 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

LEONS MILITARIA LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 December 2011
Resigned on
8 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

WORLD OF SELECT LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 December 2011
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SCICONA CONSULTANTS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 November 2011
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BLM RAIL SERVICES LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 November 2011
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

EJK INVESTMENTS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 November 2011
Resigned on
23 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SINCLAIR ROOFING LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 November 2011
Resigned on
15 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

JUST TRANSIT SPARES LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 November 2011
Resigned on
9 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

AMARCH LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 November 2011
Resigned on
7 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

DROP BOX BASEMENTS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 November 2011
Resigned on
7 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

AQUABAND LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDYS ROW, LONDON, UNITED KINGDOM, E17HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 November 2011
Resigned on
30 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

AZUREOCEAN LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDYS ROW, LONDON, UNITED KINGDOM, E17HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 November 2011
Resigned on
1 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

LOLA'S CUPCAKES (HOLDINGS) LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDYS ROW, LONDON, UNITED KINGDOM, E17HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 November 2011
Resigned on
2 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

JJH ASSOCIATES LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDYS ROW, LONDON, UNITED KINGDOM, E17HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
31 October 2011
Resigned on
4 October 2012
Nationality
BRITISH
Occupation
DIRECTOR

G.S MANAGEMENT & CONSULTANCY LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
28 October 2011
Resigned on
28 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

STARHEATH LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDYS ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 October 2011
Resigned on
2 December 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

STARFONT LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDYS ROW, LONDON, UNITED KINGDOM, E17HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 October 2011
Resigned on
19 July 2013
Nationality
BRITISH
Occupation
DIRECTOR

LA LORRAINE UK LTD.

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 October 2011
Resigned on
20 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

AURORA M&A SOLUTIONS LTD

Correspondence address
CHALFEN SERVICES 5A SANDYS ROW, LONDON, UNITED KINGDOM, E17HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
19 October 2011
Resigned on
21 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

BELGIQUE(BRAND) LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
17 October 2011
Resigned on
17 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BELGIQUE (BISHOP'S STORTFORD) LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
17 October 2011
Resigned on
17 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANHAVEN LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 October 2011
Resigned on
1 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANMART LIMITED

Correspondence address
CHALFEN SERVICES 5A SANDYS ROW, LONDON, UNITED KINGDOM, E17HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 October 2011
Resigned on
4 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

MARINEBROOK LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDYS ROW, LONDON, UNITED KINGDOM, E17HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 October 2011
Resigned on
22 June 2012
Nationality
BRITISH
Occupation
DIRECTOR

JIFFY STEAMER COMPANY LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
11 October 2011
Resigned on
11 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MADE IN BELGIUM LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 October 2011
Resigned on
5 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BELGIQUE (WANSTEAD) LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 October 2011
Resigned on
5 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

GAISFORD ASSOCIATES LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 October 2011
Resigned on
5 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BELGIQUE (EPPING) LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 October 2011
Resigned on
5 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BELGIQUE (WOODFORD) LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 October 2011
Resigned on
5 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

WAKE CUP CHINGFORD LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 October 2011
Resigned on
5 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BELGIQUE (HEAD OFFICE) LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 October 2011
Resigned on
5 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BELGIQUE (THEYDON) LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 October 2011
Resigned on
5 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BELGIQUE (SOUTH WOODFORD) LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 October 2011
Resigned on
5 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BELGIQUE (LOUGHTON) LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 October 2011
Resigned on
5 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BELGIQUE (WARE) LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 October 2011
Resigned on
5 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARINEGRADE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 October 2011
Resigned on
16 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARINESHARE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 October 2011
Resigned on
18 October 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANCLUB LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
28 September 2011
Resigned on
29 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANCOOL LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
28 September 2011
Resigned on
28 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

LEXFORD EDUCATION LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
28 September 2011
Resigned on
6 March 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ABACUS AC SOLUTIONS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
26 September 2011
Resigned on
26 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

HORNCHURCH FLORIST LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
16 September 2011
Resigned on
16 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANGRADE LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, ENGLAND, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 September 2011
Resigned on
12 October 2011
Nationality
BRITISH
Occupation
REGISTRAR

Average house price in the postcode E1 7HW £726,000

LATTON CATERING LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
13 September 2011
Resigned on
13 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

EUROPEAN TENDER SERVICES LIMITED

Correspondence address
FLAT 47 14 EVAN COOK CLOSE, LONDON, UNITED KINGDOM, SE15 2HN
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 September 2011
Resigned on
23 January 2012
Nationality
BRITISH
Occupation
DIRECTOR

SCHOOL OF INTERNATIONAL FUTURES LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 September 2011
Resigned on
9 August 2012
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

EXPRESSMARINE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 September 2011
Resigned on
20 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

AQUASTRIKE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 September 2011
Resigned on
13 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MASTERSHOTS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 September 2011
Resigned on
20 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

REDSMART LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 September 2011
Resigned on
13 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

COLNE VALLEY SERVICES LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
31 August 2011
Resigned on
31 August 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CONSTANTINE CONSTRUCTIONS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 August 2011
Resigned on
15 November 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANSPARKS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 July 2011
Resigned on
14 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARINEHOME LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 July 2011
Resigned on
13 July 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CHI PROJECTS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
24 June 2011
Resigned on
24 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

JOEY ESSEX MANAGEMENT LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
21 June 2011
Resigned on
21 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OURANOS YACHTING LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 June 2011
Resigned on
20 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

THE CONSULTANTS NETWORK LIMITED

Correspondence address
FLAT 47 14 EVAN COOK CLOSE, LONDON, ENGLAND, SE15 2HN
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 June 2011
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

KIDSACT4TV LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 June 2011
Resigned on
3 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

YACHTSAWAY LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 June 2011
Resigned on
22 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SOUTHBREEZE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 June 2011
Resigned on
17 June 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

COASTALBASE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 June 2011
Resigned on
1 September 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MEDITERRANEAN - IONIAN YACHTING LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
31 May 2011
Resigned on
31 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

PLUMBER 24 LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
27 May 2011
Resigned on
27 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

TAXIREPAIR UK LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
26 May 2011
Resigned on
26 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

STEELCROFT LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
24 May 2011
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

AKZ BUILDING SERVICES LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 May 2011
Resigned on
23 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ROSE ROOFING & GUTTERING SERVICES LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
10 May 2011
Resigned on
10 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

PACKAGING MODE LTD.

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 May 2011
Resigned on
6 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

NABARRO TECHNICAL SERVICES (CONSULTING) LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 May 2011
Resigned on
6 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

STREET CONSTRUCTION & INTERIORS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 May 2011
Resigned on
4 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

HARBOURBASE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 May 2011
Resigned on
4 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARINESURF LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 May 2011
Resigned on
19 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

TOKELEY & SONS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
18 April 2011
Resigned on
18 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARINESHOTS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 April 2011
Resigned on
3 May 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANPACE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 April 2011
Resigned on
15 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BOILERXCHANGE PLUMBING & HEATING LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
29 March 2011
Resigned on
29 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

GINESS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDAY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
29 March 2011
Resigned on
1 November 2014
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

GREEN STORE (ESSEX) LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
21 March 2011
Resigned on
21 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

EAZYSTORE (UK) LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
21 March 2011
Resigned on
21 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

DDL WEALTH MANAGEMENT LTD.

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
18 March 2011
Resigned on
18 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SURE PRINT SERVICES (SOUTH EAST) LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 March 2011
Resigned on
14 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

RM III LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
10 March 2011
Resigned on
10 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SILVER LADY (BRENTWOOD) LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 March 2011
Resigned on
4 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CAPELWOOD CONTRACTORS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 March 2011
Resigned on
3 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OAKLANDS EQUESTRIAN LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 March 2011
Resigned on
3 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CAPELWOOD UTILITIES UK LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 March 2011
Resigned on
3 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARINERACE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 March 2011
Resigned on
15 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

FABRIQUE LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 March 2011
Resigned on
11 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

GLOBALSHOTS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 March 2011
Resigned on
14 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

AQUALOOK LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 March 2011
Resigned on
16 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

HIGHLINE CONTRACTS (SOUTHERN) LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 February 2011
Resigned on
25 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ONSLOW WASTE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
24 February 2011
Resigned on
24 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

THE BELUGA CAFE LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
22 February 2011
Resigned on
22 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

TELOSEC LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 February 2011
Resigned on
14 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CORNHILL ELECTRICAL LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 February 2011
Resigned on
9 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BPL ESTATES LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 February 2011
Resigned on
9 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CROWN RESIDENTIAL LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 February 2011
Resigned on
8 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

LOC8 COMMERCIAL LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 February 2011
Resigned on
8 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

WOODLAND JOINERY LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 February 2011
Resigned on
2 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANSKILLS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 February 2011
Resigned on
3 March 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SPRIZZATO LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
28 January 2011
Resigned on
28 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARINEPLUS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 January 2011
Resigned on
25 February 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

LEGALBOND LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 January 2011
Resigned on
6 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SAFEQUEST LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 January 2011
Resigned on
31 January 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

RIPPLEDENE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
11 January 2011
Resigned on
6 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

STONEOCEAN LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 January 2011
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

GYM CITY LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
17 December 2010
Resigned on
17 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

JACKJOE MARKETING LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
10 December 2010
Resigned on
10 December 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

RHEUMACARE LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
30 November 2010
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SOUTHWATCH LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
30 November 2010
Resigned on
11 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

LOVE PINK LILY.COM LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
26 November 2010
Resigned on
26 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

TIMWOOD IMPEX LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 November 2010
Resigned on
30 August 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

HAVENCHARMS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 November 2010
Resigned on
23 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARINESPARKS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 November 2010
Resigned on
23 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

KDH CONSULTANTS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
18 November 2010
Resigned on
18 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

WORLD FREIGHT TRANSPORT LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
12 November 2010
Resigned on
12 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

DUNBRIDGE AUTOS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 November 2010
Resigned on
2 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

WESTSPACE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
12 October 2010
Resigned on
16 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

INTERNORTH LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
12 October 2010
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

OAKLEAF AUTOMOTIVE LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 September 2010
Resigned on
23 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

NORTHCHASE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 September 2010
Resigned on
29 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

HAWKTECH LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 September 2010
Resigned on
30 November 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

AGECREST LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 September 2010
Resigned on
17 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

NORTHSHOTS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
27 August 2010
Resigned on
10 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

K A HEDGES BUILDING AND ROOFING CONTRACTORS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
18 August 2010
Resigned on
18 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

PROJECT GURUS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
11 August 2010
Resigned on
11 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CIM EVENTS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 August 2010
Resigned on
5 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

FOLEY BUILDING CONTRACTS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 August 2010
Resigned on
5 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

HAMILL HOMES LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDYS ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
27 July 2010
Resigned on
2 August 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

EURO MANAGEMENT CONSULTING LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDYS ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
27 July 2010
Resigned on
27 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

P.D.M. PLAYER SOLUTIONS LTD

Correspondence address
GLOBAL HOUSE 5A SANDYS ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
27 July 2010
Resigned on
27 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANSCENE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDYS ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
27 July 2010
Resigned on
27 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANGLOW LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDYS ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
27 July 2010
Resigned on
27 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ROSEPARADE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDYS ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
27 July 2010
Resigned on
27 September 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

T & N HILL WASTE SERVICES LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
16 July 2010
Resigned on
16 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

HEWETT ASSOCIATES LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 July 2010
Resigned on
8 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

EASTPORT LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 July 2010
Resigned on
28 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARINESHORES LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 July 2010
Resigned on
11 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

THE SAFETY DEPARTMENT LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
30 June 2010
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

PLUMSOURCE (CEM) LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
30 June 2010
Resigned on
30 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ONE SHOT MUSIC LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
28 June 2010
Resigned on
28 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

FIRSTPLANE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 June 2010
Resigned on
11 June 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

HAWKINS CAB CO LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 June 2010
Resigned on
14 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ROSESTAR LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 June 2010
Resigned on
9 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARTINS FARM LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 June 2010
Resigned on
4 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANPRIZE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 June 2010
Resigned on
8 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

GRACESTREAM LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 June 2010
Resigned on
4 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

FOOTS FARM LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 June 2010
Resigned on
4 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MCKINLEY VINTNERS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 June 2010
Resigned on
20 July 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

PATRIOT WORKS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 May 2010
Resigned on
25 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

THE CLASSIC CAR HIRE COMPANY (WOOLSTON) LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
24 May 2010
Resigned on
24 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

NORMAXE FINANCE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
21 May 2010
Resigned on
21 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

DOMVS LONDON LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
17 May 2010
Resigned on
17 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MACD TRADING LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
12 May 2010
Resigned on
12 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

EASTERNSHORES LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 May 2010
Resigned on
4 June 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

WESTSPICE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 May 2010
Resigned on
17 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

LIVVYS MOBILE LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
30 April 2010
Resigned on
30 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

TBG LOGISTICS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
29 April 2010
Resigned on
29 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

DAVENPORT QS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
26 April 2010
Resigned on
26 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

PRESTIGE AUTO SALES LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
13 April 2010
Resigned on
13 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ST. JAMES`S AUCTIONS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 April 2010
Resigned on
9 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BEECHERMADDEN LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
8 April 2010
Resigned on
8 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

OCEANCHASE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 April 2010
Resigned on
10 April 2013
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

GLOBALCLASS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 April 2010
Resigned on
27 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

FURNISHINGS BY CARLEY LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
19 March 2010
Resigned on
19 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

QUALITY SPRINKLES LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 March 2010
Resigned on
4 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

COASTALSHINE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 March 2010
Resigned on
5 March 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MC NO. 25 LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 March 2010
Resigned on
14 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

TODDTECH (CONSULTANTS) LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 February 2010
Resigned on
15 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ASSURE360 LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
12 February 2010
Resigned on
12 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

GJB NEW BUILD LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 February 2010
Resigned on
4 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ABBEY ROLLER SHUTTERS & SECURITY PRODUCTS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 February 2010
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ITALICA LINKS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 February 2010
Resigned on
2 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

EASTCARE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 February 2010
Resigned on
23 April 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

WESTPRIME LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
2 February 2010
Resigned on
17 May 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CITY & COUNTRY BICESTER LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
30 January 2010
Resigned on
30 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

AETIOS HOLDINGS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
21 January 2010
Resigned on
21 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

FELIX BARRETT LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
16 January 2010
Resigned on
16 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

Q FABS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
9 January 2010
Resigned on
9 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

INNER CITY BARS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 January 2010
Resigned on
7 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CITY FUTURES LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 January 2010
Resigned on
7 January 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CORALGROW LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 January 2010
Resigned on
4 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ASSURE RISK MANAGEMENT LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 December 2009
Resigned on
15 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ASSUREBOND LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 December 2009
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

DERRYSTAR LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
10 December 2009
Resigned on
10 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

WESTMINSTER CITY PROPERTIES LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
10 December 2009
Resigned on
10 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BUZZ SUPPLIES LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
4 December 2009
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

AMBERCRAFT LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 December 2009
Resigned on
18 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

STERLING COLLEGE (LONDON) LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 December 2009
Resigned on
3 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

GLOBAL ENGINEERING (BRAINTREE) LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 December 2009
Resigned on
1 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

PUBLIC ADVISORS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
28 November 2009
Resigned on
28 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

E-ONE HAULAGE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
26 November 2009
Resigned on
26 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

URBAN EXCHANGE (ADA ST) LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
19 November 2009
Resigned on
19 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

WINE PEOPLE EUROPE LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
19 November 2009
Resigned on
19 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

EDSONIC LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
18 November 2009
Resigned on
18 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CADENCE CAPITAL LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
16 November 2009
Resigned on
16 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MACLEAN LONDON LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
6 November 2009
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

REEFSHORES LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 November 2009
Resigned on
19 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SUMMERFAIR LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 November 2009
Resigned on
19 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

NORTHLEASE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 October 2009
Resigned on
11 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

FUSSELL CONSULTANCY LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
23 October 2009
Resigned on
18 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

THOM SWEENEY INTERNATIONAL LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 October 2009
Resigned on
20 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

TEAPOT CAFE (ROMFORD) LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
19 October 2009
Resigned on
19 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

KINGSWOOD EVENTS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
16 October 2009
Resigned on
21 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

149 SUTHERLAND AVENUE (FREEHOLD) LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY'S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 October 2009
Resigned on
15 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

PALAZZO CORFINO LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 October 2009
Resigned on
14 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ANGELSTAR PROPERTIES LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 October 2009
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

AQUAREALM LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
13 October 2009
Resigned on
13 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

PEARLDREAM LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
13 October 2009
Resigned on
13 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

DIXY GROUP HOLDINGS LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 October 2009
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CHARTSTAR LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 October 2009
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

SHINEBAY LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 October 2009
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CERANOVA ENERGY LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 October 2009
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

SHORESOUTH LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 October 2009
Resigned on
12 November 2018
Nationality
BRITISH
Occupation
DIRECTORV

Average house price in the postcode E1 7LE £542,000

OCEANDELL LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 October 2009
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

TRADESHOW LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 October 2009
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

REDGRACE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 October 2009
Resigned on
17 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

CLEANSPHERE SERVICES LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 October 2009
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

PMZ CORPORATION LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 October 2009
Resigned on
7 August 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

BIGCLOSERS GROUP LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 October 2009
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

HEMAY LTD

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 October 2009
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

NORTHSHINE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 October 2009
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

AKAL FINANCIAL GROUP LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDYS ROW, LONDON, UNITED KINGDOM, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 October 2009
Resigned on
30 June 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

REVENUE MANAGEMENT LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 October 2009
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

T.S SPORTS MANAGEMENT LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
18 September 2009
Resigned on
4 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BLUESHOT LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 September 2009
Resigned on
11 April 2011
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

UNITED & EQUAL LTD

Correspondence address
CAMBRIDGE HOUSE 27 CAMBRIDGE PARK, WANSTEAD, LONDON, ENGLAND, E11 2PU
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 September 2009
Resigned on
13 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E11 2PU £579,000

AMBER DESIGN (LONDON) LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 September 2009
Resigned on
18 December 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

HARRIS METALS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
11 September 2009
Resigned on
11 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CUTWRIGHTS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 September 2009
Resigned on
7 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

LITTLE DIAMONDS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
28 August 2009
Resigned on
28 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

A GRAINGER TRANSPORT LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
24 August 2009
Resigned on
24 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

ATLAS SECURITY DOORS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
21 August 2009
Resigned on
21 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

STRICTLY SALES & MARKETING LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
19 August 2009
Resigned on
19 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MACLEAN RECRUITMENT AND CLEANING SERVICES LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 August 2009
Resigned on
6 November 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CORALGLOW LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 August 2009
Resigned on
8 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

REEFBAY LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 August 2009
Resigned on
26 October 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BEACHMEADE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 August 2009
Resigned on
8 September 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

N M HAMILTON LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 August 2009
Resigned on
5 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

LIONEL VINCENT LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 August 2009
Resigned on
3 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

FLOWER PERFECTIONS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
3 August 2009
Resigned on
3 August 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

BLUESAVE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 July 2009
Resigned on
30 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

DANCINGSTRONG MOVEMENT LABORATORY C.I.C.

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 July 2009
Resigned on
14 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

WAVEHOLD LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 July 2009
Resigned on
30 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

WESTFOLD LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 July 2009
Resigned on
17 February 2010
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SHORECALM LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 July 2009
Resigned on
30 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SEABAY LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 July 2009
Resigned on
30 July 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

F M PEST SOLUTIONS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
25 June 2009
Resigned on
25 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SEAMARINE LIMITED

Correspondence address
FLAT 47, 14 EVAN COOK CLOSE, LONDON, SE15 2HN
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
24 June 2009
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

INTERSEA LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
24 June 2009
Resigned on
24 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MTT LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
17 June 2009
Resigned on
17 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MTT/CONSULT GROUP LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
17 June 2009
Resigned on
17 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

THE LIGHTHOUSE VENTURES LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
17 June 2009
Resigned on
17 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

EAGLESTAR LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 June 2009
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

MARGARET STREET HOLDINGS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
26 May 2009
Resigned on
26 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

NORTHWEB LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
19 May 2009
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

SILVERSHORE LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
19 May 2009
Resigned on
20 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

FOXSAIL LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 May 2009
Resigned on
3 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

TPC SERVICES LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
15 May 2009
Resigned on
15 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

MARGATE RETREATS LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
14 May 2009
Resigned on
14 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

PET PARTNERS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
7 May 2009
Resigned on
7 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

P & H GENERAL ENGINEERING LTD

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 May 2009
Resigned on
1 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

TAXI MEDIA HOLDINGS LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 May 2009
Resigned on
1 May 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

CHARMING REAL ESTATE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
29 April 2009
Resigned on
11 May 2017
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

GO PRINT MEDIA LIMITED

Correspondence address
GLOBAL HOUSE 5A SANDY`S ROW, LONDON, E1 7HW
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
28 April 2009
Resigned on
1 October 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7HW £726,000

GLOBECROFT LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 January 2009
Resigned on
9 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

LANDSHORE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
5 January 2009
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

BLUESEVEN LTD

Correspondence address
19 LEYDEN STREET, LONDON, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 November 2008
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

NORTHDEAN LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 November 2008
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

EUROSHOP LIMITED

Correspondence address
FLAT 47, 14 EVAN COOK CLOSE, LONDON, SE15 2HN
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
20 November 2008
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

GOLDEIGHT LIMITED

Correspondence address
FLAT 47, 14 EVAN COOK CLOSE, LONDON, SE15 2HN
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 October 2008
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

BLACKSHORE LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 October 2008
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

BURLING (UK) INTERNATIONAL LIMITED

Correspondence address
SUITE 54 2 LONDON BRIDGE WALK, LONDON, ENGLAND, SE1 2SX
Role
Director
Date of birth
January 1966
Appointed on
1 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

INVESTSUN LTD

Correspondence address
FLAT 47, 14 EVAN COOK CLOSE, LONDON, SE15 2HN
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 September 2007
Resigned on
18 January 2017
Nationality
BRITISH
Occupation
DIRECTOR

BROOKSOUTH LIMITED

Correspondence address
19 LEYDEN STREET, LONDON, ENGLAND, E1 7LE
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
1 February 2006
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode E1 7LE £542,000

EASTSHINE LIMITED

Correspondence address
FLAT 47, 14 EVAN COOK CLOSE, LONDON, SE15 2HN
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
12 January 2006
Resigned on
13 November 2018
Nationality
BRITISH
Occupation
DIRECTOR