John Lewis FYFIELD
Total number of appointments 9, 9 active appointments
CAMBRIDGE KEYSTONE ESTATES LIMITED
- Correspondence address
- 6th Floor 60 Threadneedle Street, London, United Kingdom, EC2R 8HP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 7 March 2025
PICTURE LIVING PROPERTY LIMITED
- Correspondence address
- 6th Floor 60 Threadneedle Street, London, United Kingdom, EC2R 8HP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 18 May 2018
SABRE GP HOLDINGS LIMITED
- Correspondence address
- 6th Floor 60 Threadneedle Street, London, United Kingdom, EC2R 8HP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 21 February 2018
SABRE HOLDCO LIMITED
- Correspondence address
- 6th Floor 60 Threadneedle Street, London, United Kingdom, EC2R 8HP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 20 February 2018
EDEN WALK SHOPPING CENTRE GENERAL PARTNER LIMITED
- Correspondence address
- Uss Limited 60 Threadneedle Street, London, United Kingdom, EC2R 8HP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 31 March 2017
EDEN WALK KEYSTONE ESTATES LIMITED
- Correspondence address
- 6th Floor 60 Threadneedle Street, London, United Kingdom, EC2R 8HP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 31 March 2017
EDEN WALK JPUT KEYSTONE ESTATES LIMITED
- Correspondence address
- 6th Floor 60 Threadneedle Street, London, United Kingdom, EC2R 8HP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 31 March 2017
TRUMPINGTON MEADOWS LAND COMPANY LIMITED
- Correspondence address
- 70 Grosvenor Street, London, England, England, W1K 3JP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 31 March 2017
Average house price in the postcode W1K 3JP £61,485,000
WESTERN BIDCO LIMITED
- Correspondence address
- 6th Floor 60 Threadneedle Street, London, Greater London, United Kingdom, EC2R 8HP
- Role ACTIVE
- director
- Date of birth
- August 1972
- Appointed on
- 16 December 2016