John Alexander TROOSTWYK

Total number of appointments 38, 35 active appointments

SAA VENTURES LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1943
Appointed on
3 December 2024
Nationality
British
Occupation
Director

KINETON EUROPE LTD

Correspondence address
60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
April 1943
Appointed on
28 August 2024
Nationality
British
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

ICE BOX 22 LTD

Correspondence address
60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
April 1943
Appointed on
9 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3HZ £5,116,000

SOPHRANCE ASSETS LTD

Correspondence address
60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
April 1943
Appointed on
3 April 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode W1K 3HZ £5,116,000

WEATHERBY INTERNATIONAL LIMITED

Correspondence address
60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
April 1943
Appointed on
7 November 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

ITALIAN INDUSTRIES LIMITED

Correspondence address
St. Georges House 15 Hanover Square, London, England, W1S 1HS
Role ACTIVE
director
Date of birth
April 1943
Appointed on
23 September 2023
Resigned on
18 January 2024
Nationality
British
Occupation
Director

DOMUS DOMITIA MUSIC LIMITED

Correspondence address
15 Hanover Square, London, United Kingdom, W1S 1HS
Role ACTIVE
director
Date of birth
April 1943
Appointed on
11 September 2023
Nationality
British
Occupation
Director

QUERCUS REAL ASSETS LIMITED

Correspondence address
11 Albemarle Street, London, United Kingdom, W1S 4HH
Role ACTIVE
director
Date of birth
April 1943
Appointed on
2 March 2022
Nationality
British
Occupation
Consultant

LONDONART WALLPAPER UK LTD

Correspondence address
First Floor, South Dome, 120 Design Centre,, Chelsea Harbour,Lots Road, London, United Kingdom, SW10 0XE
Role ACTIVE
director
Date of birth
April 1943
Appointed on
27 May 2021
Nationality
British
Occupation
Consultant

KEY HOUSE FREEHOLD LTD

Correspondence address
60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
April 1943
Appointed on
1 May 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode W1K 3HZ £5,116,000

OLY DEVELOPMENT 3 LIMITED

Correspondence address
60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
April 1943
Appointed on
1 May 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode W1K 3HZ £5,116,000

HI SPORT MANAGEMENT LTD

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
April 1943
Appointed on
12 January 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode WC2A 2JR £5,562,000

VERA GROUP R.E. LTD

Correspondence address
3rd Floor, 60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
April 1943
Appointed on
4 December 2020
Nationality
British
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

NEW INVESTMENTS LTD

Correspondence address
60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
April 1943
Appointed on
16 October 2020
Nationality
British
Occupation
Consultant

Average house price in the postcode W1K 3HZ £5,116,000

STEP ATLANTIC LIMITED

Correspondence address
Co/ Harwood Hutton Limited 4 Devonshire Street, London, United Kingdom, W1W 5DT
Role ACTIVE
director
Date of birth
April 1943
Appointed on
30 October 2019
Nationality
British
Occupation
Consultant

MENTORING SOUTH WEST LTD

Correspondence address
2nd Floor 15 Hanover Square, London, England, W1S 1HS
Role ACTIVE
director
Date of birth
April 1943
Appointed on
12 April 2019
Nationality
British
Occupation
Consultant

LEILUNAM CO. LTD

Correspondence address
2nd Floor 15 Hanover Square, London, England, W1S 1HS
Role ACTIVE
director
Date of birth
April 1943
Appointed on
10 April 2019
Nationality
British
Occupation
Director

KENWOOD EXECUTIVES LIMITED

Correspondence address
3rd Floor, 60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
April 1943
Appointed on
1 March 2019
Nationality
British
Occupation
Consultant

Average house price in the postcode W1K 3HZ £5,116,000

LUX ART LIMITED

Correspondence address
2 Belsize Mews, London, England, NW3 5AT
Role ACTIVE
director
Date of birth
April 1943
Appointed on
21 September 2018
Nationality
British
Occupation
Director

Average house price in the postcode NW3 5AT £1,549,000

ELLA HOLDINGS LIMITED

Correspondence address
3rd Floor, 60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
April 1943
Appointed on
12 July 2018
Nationality
British
Occupation
Consultant

Average house price in the postcode W1K 3HZ £5,116,000

REGENT PREMIUM SECRETARY LTD.

Correspondence address
3rd Floor, 60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
April 1943
Appointed on
18 June 2018
Nationality
British
Occupation
Consultant

Average house price in the postcode W1K 3HZ £5,116,000

TENHAM LIMITED

Correspondence address
2nd Floor 15 Hanover Square, London, England, W1S 1HS
Role ACTIVE
director
Date of birth
April 1943
Appointed on
3 August 2017
Nationality
British
Occupation
Director

MCA CAPITAL LIMITED

Correspondence address
Royalty House 32 Sackville Street, London, England, W1S 3EA
Role ACTIVE
director
Date of birth
April 1943
Appointed on
28 June 2017
Resigned on
4 October 2023
Nationality
British
Occupation
Director

Average house price in the postcode W1S 3EA £30,231,000

FGL CONSULTING LIMITED

Correspondence address
46 Queens Grove, London, England, NW8 6HH
Role ACTIVE
director
Date of birth
April 1943
Appointed on
30 August 2016
Resigned on
17 May 2024
Nationality
British
Occupation
Consultant

Average house price in the postcode NW8 6HH £11,822,000

UUX HOLDING COMPANY LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1943
Appointed on
6 April 2016
Nationality
British
Occupation
Director

GALLOP 9908 LTD

Correspondence address
60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
April 1943
Appointed on
27 January 2015
Resigned on
16 May 2025
Nationality
British
Occupation
Director

Average house price in the postcode W1K 3HZ £5,116,000

KCR CAPITAL LIMITED

Correspondence address
85 Great Portland Street, London, England, W1W 7LT
Role ACTIVE
director
Date of birth
April 1943
Appointed on
10 March 2014
Nationality
British
Occupation
Consultant

PRIORITIS LIMITED

Correspondence address
Flat 2 Belsize Park, London, England, NW3 4DU
Role ACTIVE
director
Date of birth
April 1943
Appointed on
19 November 2013
Resigned on
18 February 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode NW3 4DU £1,295,000

REAL ASSET PARTNERS LIMITED

Correspondence address
60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
April 1943
Appointed on
21 October 2013
Nationality
British
Occupation
Consultant

Average house price in the postcode W1K 3HZ £5,116,000

REGENT CAPITAL TRUSTEES LTD

Correspondence address
3rd Floor, 60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
April 1943
Appointed on
23 May 2012
Nationality
British
Occupation
Consultant

Average house price in the postcode W1K 3HZ £5,116,000

AUDIENCERATE LIMITED

Correspondence address
7 Bell Yard, London, England, WC2A 2JR
Role ACTIVE
director
Date of birth
April 1943
Appointed on
31 January 2011
Resigned on
7 November 2022
Nationality
British
Occupation
Consultant

Average house price in the postcode WC2A 2JR £5,562,000

MULTI PRESTIGE LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, UNITED KINGDOM, N12 0DR
Role ACTIVE
Director
Date of birth
April 1943
Appointed on
19 January 2011
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

COLLINFORD LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role ACTIVE
Director
Date of birth
April 1943
Appointed on
8 August 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,295,000

EASTFRONT LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role ACTIVE
Director
Date of birth
April 1943
Appointed on
8 August 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,295,000

CADOGAN TRUSTEES LIMITED

Correspondence address
3rd Floor, 60 Grosvenor Street, London, England, W1K 3HZ
Role ACTIVE
director
Date of birth
April 1943
Appointed on
7 November 2005
Nationality
British
Occupation
Consultant

Average house price in the postcode W1K 3HZ £5,116,000


OLY DEVELOPMENT LIMITED

Correspondence address
60 Grosvenor Street, London, England, W1K 3HZ
Role RESIGNED
director
Date of birth
April 1943
Appointed on
16 April 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode W1K 3HZ £5,116,000

NINA PROPERTY INVESTMENTS LIMITED

Correspondence address
WINNINGTON HOUSE 2 WOODBERRY GROVE, NORTH FINCHLEY, LONDON, UNITED KINGDOM, N12 0DR
Role
Director
Date of birth
April 1943
Appointed on
23 October 2012
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode N12 0DR £453,000

VOLTAR ENGINEERS LIMITED

Correspondence address
FLAT 2 25 BELSIZE PARK, LONDON, NW3 4DU
Role
Director
Date of birth
April 1943
Appointed on
23 September 2008
Nationality
BRITISH
Occupation
CONSULTANT

Average house price in the postcode NW3 4DU £1,295,000