Jonathan Henry Cheshire WALSH
Total number of appointments 64, 28 active appointments
FRASERS (BROWN STREET) LIMITED
- Correspondence address
- 101 Rose Street South Lane, Edinburgh, Midlothian, Scotland, EH2 3JG
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 23 July 2025
J S GARDEN MANAGEMENT LIMITED
- Correspondence address
- 95 Cromwell Road, London, England, SW7 4DL
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 23 July 2025
Average house price in the postcode SW7 4DL £403,000
FRASERS (CENTRAL HOUSE) LIMITED
- Correspondence address
- 95 Cromwell Road, London, England, SW7 4DL
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 23 July 2025
Average house price in the postcode SW7 4DL £403,000
AVIEMORE HILLINGTON PARK NO. 2 LIMITED
- Correspondence address
- 95 Cromwell Road, London, England, SW7 4DL
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 8 November 2023
Average house price in the postcode SW7 4DL £403,000
THE WATERSIDE APARTMENTS (PRINCES DOCK MANAGEMENT COMPANY) LIMITED
- Correspondence address
- 3rd Floor 95 Cromwell Road, London, England, SW7 4DL
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 26 September 2023
Average house price in the postcode SW7 4DL £403,000
FRASERS HOSPITALITY UK HOLDINGS LIMITED
- Correspondence address
- 3rd Floor 95 Cromwell Road, London, United Kingdom, SW7 4DL
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 26 September 2023
Average house price in the postcode SW7 4DL £403,000
MALMAISON AND HOTEL DU VIN PROPERTY HOLDINGS LIMITED
- Correspondence address
- 3rd Floor 95 Cromwell Road, London, England, SW7 4DL
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 25 July 2023
Average house price in the postcode SW7 4DL £403,000
BVP MANAGEMENT COMPANY LIMITED
- Correspondence address
- 95 Cromwell Road, London, England, SW7 4DL
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 4 June 2021
Average house price in the postcode SW7 4DL £403,000
BVP ESTATE PTY LTD
- Correspondence address
- 95 Cromwell Road, London, England, SW7 4DL
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 17 May 2021
Average house price in the postcode SW7 4DL £403,000
FRASERS PROPERTY ADVISORY (UK) LTD
- Correspondence address
- 95 Cromwell Road, London, England, SW7 4DL
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 20 January 2020
Average house price in the postcode SW7 4DL £403,000
FRASERS RIVERSIDE QUARTER LIMITED
- Correspondence address
- 95 Cromwell Road, London, England, SW7 4DL
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 17 January 2020
Average house price in the postcode SW7 4DL £403,000
AVIEMORE CHINEHAM GP LIMITED
- Correspondence address
- 95 Cromwell Road, London, England, SW7 4DL
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 15 February 2019
Average house price in the postcode SW7 4DL £403,000
AVIEMORE HILLINGTON 2013 GP LIMITED
- Correspondence address
- 95 Cromwell Road, London, England, SW7 4DL
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 15 February 2019
Average house price in the postcode SW7 4DL £403,000
WINNERSH TRIANGLE PROPERTY LIMITED
- Correspondence address
- 95 Cromwell Road, London, England, SW7 4DL
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 15 February 2019
Average house price in the postcode SW7 4DL £403,000
AVIEMORE HILLINGTON GP LIMITED
- Correspondence address
- 95 Cromwell Road, London, England, SW7 4DL
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 15 February 2019
Average house price in the postcode SW7 4DL £403,000
FARNBOROUGH BUSINESS PARK MANAGEMENT COMPANY LIMITED
- Correspondence address
- 15 Appold Street, London, EC2A 2HB
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 29 January 2018
AVIEMORE HILLINGTON PARK NO. 1 LIMITED
- Correspondence address
- PATRIZIA UK LIMITED Chadwick House Birchwood Park, Warrington, United Kingdom, WA3 6AE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 27 January 2015
AVIEMORE HILLINGTON 2013 NO. 2 LIMITED
- Correspondence address
- PATRIZIA UK LIMITED Chadwick House Birchwood Park, Warrington, United Kingdom, WA3 6AE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 27 January 2015
AVIEMORE HILLINGTON 2013 NO. 1 LIMITED
- Correspondence address
- PATRIZIA UK LIMITED Chadwick House Birchwood Park, Warrington, United Kingdom, WA3 6AE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 27 January 2015
AVIEMORE CHINEHAM PARK NO. 2 LIMITED
- Correspondence address
- PATRIZIA UK LIMITED Chadwick House Birchwood Park, Warrington, United Kingdom, WA3 6AE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 27 January 2015
AVIEMORE CHINEHAM PARK NO. 1 LIMITED
- Correspondence address
- PATRIZIA UK LIMITED Chadwick House Birchwood Park, Warrington, United Kingdom, WA3 6AE
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 27 January 2015
GRANTA PARK LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 5 August 2010
- Resigned on
- 29 September 2014
MEPC CARDIFF INVESTMENTS (E02) LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2010
MEPC CARDIFF INVESTMENTS (E04) LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2010
MEPC HILLINGTON PARK GENERAL PARTNER LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2010
MEPC MILTON PARK GENERAL PARTNER LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2010
MEPC LEAVESDEN PARK NO. 1 LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2010
- Resigned on
- 29 September 2014
MEPC LEAVESDEN PARK NO. 2 LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role ACTIVE
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2010
- Resigned on
- 29 September 2014
AVIEMORE HILLINGTON PARK NO. 2 LIMITED
- Correspondence address
- PATRIZIA UK LIMITED Chadwick House Birchwood Park, Warrington, United Kingdom, WA3 6AE
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 27 January 2015
- Resigned on
- 15 February 2019
WBC BIRCHWOOD PARK NOMINEE 1 LIMITED
- Correspondence address
- PATRIZIA UK LIMITED Chadwick House Birchwood Park, Warrington, United Kingdom, WA3 6AE
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 27 January 2015
- Resigned on
- 11 September 2017
WBC BIRCHWOOD PARK NOMINEE 2 LIMITED
- Correspondence address
- PATRIZIA UK LIMITED Chadwick House Birchwood Park, Warrington, United Kingdom, WA3 6AE
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 27 January 2015
- Resigned on
- 11 September 2017
AVIEMORE CHINEHAM GP LIMITED
- Correspondence address
- Swatton Barn Badbury, Swindon, Wiltshire, England, SN4 0EU
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 29 September 2014
- Resigned on
- 8 October 2014
Average house price in the postcode SN4 0EU £622,000
AVIEMORE HILLINGTON 2013 GP LIMITED
- Correspondence address
- C/O Mepc Secretaries Limited Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 12 August 2013
- Resigned on
- 8 October 2014
AVIEMORE HILLINGTON 2013 NO. 1 LIMITED
- Correspondence address
- C/O Mepc Secretaries Limited Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 12 August 2013
- Resigned on
- 8 October 2014
AVIEMORE HILLINGTON 2013 NO. 2 LIMITED
- Correspondence address
- C/O Mepc Secretaries Limited Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 12 August 2013
- Resigned on
- 8 October 2014
MEPC SILVERSTONE NO.2 LIMITED
- Correspondence address
- C/O Mepc Secretaries Limited Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 25 July 2013
- Resigned on
- 29 September 2014
MEPC SILVERSTONE NO.1 LIMITED
- Correspondence address
- C/O Mepc Secretaries Limited Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 25 July 2013
- Resigned on
- 29 September 2014
MEPC SILVERSTONE GP LIMITED
- Correspondence address
- C/O Mepc Secretaries Limited Lloyds Chambers, 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 24 July 2013
- Resigned on
- 29 September 2014
MEPC MILTON GP LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 14 June 2011
- Resigned on
- 29 September 2014
MEPC CLYDE GATEWAY NO. 1 LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2011
- Resigned on
- 29 September 2014
MEPC CLYDE GATEWAY NO. 2 LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2011
- Resigned on
- 29 September 2014
MEPC CLYDE GATEWAY GP LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 31 May 2011
- Resigned on
- 29 September 2014
AVIEMORE CHINEHAM GP LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 17 May 2011
- Resigned on
- 29 September 2014
AVIEMORE HILLINGTON GP LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8LW
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 29 March 2011
- Resigned on
- 8 October 2014
WARRINGTON & CO (REGENERATION) LTD
- Correspondence address
- 18 Field Lane, Appleton, Warrington, Cheshire, England, WA4 5JR
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 27 August 2010
- Resigned on
- 20 November 2018
Average house price in the postcode WA4 5JR £1,169,000
MEPC MILTON PARK NO. 1 LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2010
- Resigned on
- 29 September 2014
MEPC LEAVESDEN PARK GENERAL PARTNER LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2010
- Resigned on
- 29 September 2014
AVIEMORE CHINEHAM PARK NO. 2 LIMITED
- Correspondence address
- Swatton Barn Badbury, Swindon, Wiltshire, England, SN4 0EU
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2010
- Resigned on
- 8 October 2014
Average house price in the postcode SN4 0EU £622,000
MEPC FINANCIAL SERVICES LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2010
- Resigned on
- 29 September 2014
AVIEMORE CHINEHAM PARK NO. 1 LIMITED
- Correspondence address
- Swatton Barn Badbury, Swindon, Wiltshire, England, SN4 0EU
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2010
- Resigned on
- 8 October 2014
Average house price in the postcode SN4 0EU £622,000
WBC BIRCHWOOD PARK NOMINEE 1 LIMITED
- Correspondence address
- Swatton Barn Badbury, Swindon, Wiltshire, United Kingdom, SN4 0EU
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2010
- Resigned on
- 8 October 2014
Average house price in the postcode SN4 0EU £622,000
MEPC MILTON PARK LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2010
- Resigned on
- 29 September 2014
MEPC CHINEHAM PARK GENERAL PARTNER LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2010
WBC BIRCHWOOD PARK NOMINEE 2 LIMITED
- Correspondence address
- Swatton Barn Badbury, Swindon, Wiltshire, United Kingdom, SN4 0EU
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2010
- Resigned on
- 8 October 2014
Average house price in the postcode SN4 0EU £622,000
WELLINGTON PLACE GENERAL PARTNER LIMITED
- Correspondence address
- Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2010
- Resigned on
- 29 September 2014
WELLINGTON PLACE NOMINEE 1 LIMITED
- Correspondence address
- C/O Hermes Administration, Services, Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2010
- Resigned on
- 29 September 2014
WELLINGTON PLACE NOMINEE 2 LIMITED
- Correspondence address
- C/O Hermes Administration, Services, Lloyds Chambers, 1 Portsoken Street, London, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2010
- Resigned on
- 29 September 2014
MEPC BIRCHWOOD PARK HOLDINGS NO. 2 LIMITED
- Correspondence address
- 4th Floor, Lloyds Chambers, 1 Portsoken Street, London, E1 8LW
- Role
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2010
MEPC CARDIFF INVESTMENTS LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2010
- Resigned on
- 29 September 2014
MEPC MILTON PARK NO. 2 LIMITED
- Correspondence address
- Lloyds Chambers 1 Portsoken Street, London, United Kingdom, E1 8HZ
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2010
- Resigned on
- 29 September 2014
AVIEMORE HILLINGTON PARK NO. 2 LIMITED
- Correspondence address
- Swatton Barn Badbury Badbury, Swindon, Wiltshire, United Kingdom, SN4 0EU
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 1 June 2010
- Resigned on
- 8 October 2014
Average house price in the postcode SN4 0EU £622,000
MEPC LIMITED
- Correspondence address
- 18 Field Lane, Appleton, Warrington, Cheshire, United Kingdom, WA4 5JR
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 2 January 2009
- Resigned on
- 29 September 2014
Average house price in the postcode WA4 5JR £1,169,000
WARRINGTON 2000+
- Correspondence address
- 18 Field Lane, Appleton, Warrington, Cheshire, United Kingdom, WA4 5JR
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 9 October 2008
- Resigned on
- 28 September 2010
Average house price in the postcode WA4 5JR £1,169,000
WBC BIRCHWOOD PARK UK LIMITED
- Correspondence address
- 18 Field Lane, Appleton, Warrington, Cheshire, United Kingdom, WA4 5JR
- Role RESIGNED
- director
- Date of birth
- January 1969
- Appointed on
- 21 July 2008
- Resigned on
- 8 October 2014
Average house price in the postcode WA4 5JR £1,169,000